Search icon

TECO MARITIME INC. - Florida Company Profile

Company Details

Entity Name: TECO MARITIME INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TECO MARITIME 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: 14 Jan 2016 (9 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 21 Jun 2018 (7 years ago)
Document Number: P16000003857
FEI/EIN Number 81-1107634

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

Address: 3801 SW 47TH AVE, STE 503, DAVIE, FL, 33314, US
Mail Address: 3801 SW 47TH AVE, STE 503, DAVIE, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOWAK BETTINA Chief Executive Officer 3801 SW 47TH AVE, STE 503, DAVIE, FL, 33314
ENGER TORE Chairman 3801 SW 47TH AVE., #503, DAVIE, FL, 33314
Gaarder Lange Sigurd Director 3801 SW 47TH AVE, STE 503, DAVIE, FL, 33314
Hermansen Eivind Director 3801 SW 47th Avenue, Suite 503, Davie, FL, 33314
BRIXEN HENRIK Agent 3801 SW 47TH AVE SUITE 503, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2018-06-21 TECO MARITIME INC. -
CHANGE OF PRINCIPAL ADDRESS 2017-02-10 3801 SW 47TH AVE, STE 503, DAVIE, FL 33314 -
REGISTERED AGENT NAME CHANGED 2017-02-10 BRIXEN, HENRIK -
REGISTERED AGENT ADDRESS CHANGED 2017-02-10 3801 SW 47TH AVE SUITE 503, DAVIE, FL 33314 -
CHANGE OF MAILING ADDRESS 2017-02-10 3801 SW 47TH AVE, STE 503, DAVIE, FL 33314 -
AMENDMENT 2016-04-29 - -
AMENDMENT 2016-01-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000765303 TERMINATED 1000000848934 BROWARD 2019-11-15 2039-11-20 $ 7,204.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-03
Amendment and Name Change 2018-06-21
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-13
Reg. Agent Change 2017-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State