Search icon

TEAL TANGERINE, INC. - Florida Company Profile

Company Details

Entity Name: TEAL TANGERINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TEAL TANGERINE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Oct 2012 (13 years ago)
Document Number: P12000085610
FEI/EIN Number 46-1168171

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 368 NE 90TH ST, EL PORTAL, FL, 33138, US
Mail Address: 368 NE 90TH ST, EL PORTAL, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARBER SARAH J President 368 NE 90TH ST, EL PORTAL, FL, 33138
BARBER SARAH J Agent 368 NE 90TH ST, EL PORTAL, FL, 33138
BARBER SARAH J Director 368 NE 90TH ST, EL PORTAL, FL, 33138

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000099798 B.DESIGN EXPIRED 2012-10-11 2017-12-31 - 636 MELALEUCA LANE, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-03 368 NE 90TH ST, EL PORTAL, FL 33138 -
CHANGE OF MAILING ADDRESS 2023-01-03 368 NE 90TH ST, EL PORTAL, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-03 368 NE 90TH ST, EL PORTAL, FL 33138 -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State