Entity Name: | TENLEY DIETRICH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TENLEY DIETRICH, 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: | 22 Dec 2014 (10 years ago) |
Document Number: | P14000101309 |
FEI/EIN Number |
47-2604741
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3548 SAINT JOHNS AVENUE, JACKSONVILLE, FL, 32205, US |
Mail Address: | 3548 SAINT JOHNS AVENUE, JACKSONVILLE, FL, 32205, US |
ZIP code: | 32205 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIETRICH TENLEY | President | 3548 SAINT JOHNS AVENUE, JACKSONVILLE, FL, 32205 |
DIETRICH TENLEY | Agent | 3548 SAINT JOHNS AVENUE, JACKSONVILLE, FL, 32205 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2018-01-15 | 3548 SAINT JOHNS AVENUE, JACKSONVILLE, FL 32205 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-10-19 | 3548 SAINT JOHNS AVENUE, JACKSONVILLE, FL 32205 | - |
CHANGE OF MAILING ADDRESS | 2017-10-19 | 3548 SAINT JOHNS AVENUE, JACKSONVILLE, FL 32205 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-01-25 |
AMENDED ANNUAL REPORT | 2019-12-13 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-10 |
Date of last update: 03 May 2025
Sources: Florida Department of State