Search icon

TEE & DIGGS, INC. - Florida Company Profile

Company Details

Entity Name: TEE & DIGGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TEE & DIGGS, 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: 05 May 1994 (31 years ago)
Date of dissolution: 11 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Apr 2022 (3 years ago)
Document Number: P94000034185
FEI/EIN Number 593241635

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

Address: 1428 Edgewater Beach Drive, Lakeland, FL, 33805-4708, US
Mail Address: 1428 Edgewater Beach Drive, Lakeland, FL, 33805-4708, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hardin Tina Marie Chief Financial Officer 1428 Edgewater Beach Drive, Lakeland, FL, 338054708
Hardin Cindy Ann Exec 647 Temple Terrace, Lakeland, FL, 33801
Tebo David K Agent 1428 Edgewater Beach Drive, Lakeland, FL, 33805

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-11 - -
REGISTERED AGENT ADDRESS CHANGED 2020-05-19 1428 Edgewater Beach Drive, Lakeland, FL 33805 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-27 1428 Edgewater Beach Drive, Lakeland, FL 33805-4708 -
CHANGE OF MAILING ADDRESS 2019-04-27 1428 Edgewater Beach Drive, Lakeland, FL 33805-4708 -
REGISTERED AGENT NAME CHANGED 2019-04-27 Tebo, David K -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-11
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State