Entity Name: | TECO SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TECO SERVICES, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 18 Oct 2013 (12 years ago) |
Date of dissolution: | 09 Aug 2024 (9 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 Aug 2024 (9 months ago) |
Document Number: | P13000085623 |
FEI/EIN Number |
46-3954056
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 702 NORTH FRANKLIN ST, TAMPA, FL, 33602, US |
Mail Address: | 702 NORTH FRANKLIN ST, TAMPA, FL, 33602, US |
ZIP code: | 33602 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | TECO SERVICES, INC., KENTUCKY | 0935572 | KENTUCKY |
Name | Role | Address |
---|---|---|
Blunden Gregory W | Director | 702 NORTH FRANKLIN ST, TAMPA, FL, 33602 |
Blunden Gregory W | Treasurer | 702 NORTH FRANKLIN ST, TAMPA, FL, 33602 |
Szekeres Michelle | Secretary | 702 NORTH FRANKLIN ST, TAMPA, FL, 33602 |
Nicholson David M | President | 702 NORTH FRANKLIN ST, TAMPA, FL, 33602 |
Collins Archibald | Director | 702 N. Franklin Street, Tampa, FL, 33602 |
NICHOLSON DAVID M | Agent | 702 NORTH FRANKLIN ST, TAMPA, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-08-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-09-02 | NICHOLSON, DAVID M | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CLINTON WITHROW VS TECO SERVICES, INC. | 2D2019-4951 | 2019-12-27 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CLINTON WITHROW |
Role | Appellant |
Status | Active |
Representations | Derek P. Usman, Esq. |
Name | TECO SERVICES, INC. |
Role | Appellee |
Status | Active |
Representations | THOMAS M. GONZALEZ, ESQ., J. Trevor Carson, Esq. |
Name | HON. RALPH C. STODDARD |
Role | Judge/Judicial Officer |
Status | Active |
Name | HON. MARTHA J. COOK |
Role | Judge/Judicial Officer |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-01-07 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2020-12-04 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2020-11-24 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set ~ Tampa |
Docket Date | 2020-09-04 |
Type | Order |
Subtype | Order Re: Video Oral Argument |
Description | OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, NOVEMBER 24, 2020, at 11:00 A.M., before: Judge Darryl C. Casanueva, Judge Craig C. Villanti, Judge Suzanne Labrit. To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument. |
Docket Date | 2020-08-11 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | TECO SERVICES, INC. |
Docket Date | 2020-08-10 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant Reply Brief |
On Behalf Of | CLINTON WITHROW |
Docket Date | 2020-07-10 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief |
On Behalf Of | TECO SERVICES, INC. |
Docket Date | 2020-04-20 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 60 - AB DUE 7/10/20 |
On Behalf Of | TECO SERVICES, INC. |
Docket Date | 2020-04-17 |
Type | Order |
Subtype | Order Striking Stipulation for Extension |
Description | strike stipulation for extension of time |
Docket Date | 2020-04-17 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | CLINTON WITHROW |
Docket Date | 2020-04-17 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time |
On Behalf Of | TECO SERVICES, INC. |
Docket Date | 2020-02-19 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ COOK - REDACTED - 337 PAGES |
Docket Date | 2020-01-17 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-DISCHARGING SHOW CAUSE ~ This court's December 30, 2019, order to show cause is hereby discharged. |
Docket Date | 2020-01-14 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
On Behalf Of | CLINTON WITHROW |
Docket Date | 2019-12-30 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2019-12-30 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2019-12-27 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2019-12-27 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | CLINTON WITHROW |
Name | Date |
---|---|
Voluntary Dissolution | 2024-08-09 |
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-02-17 |
Reg. Agent Change | 2016-09-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State