Search icon

TEOROM, INC. - Florida Company Profile

Company Details

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

TEOROM, 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: 22 Aug 1996 (29 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P96000070318
FEI/EIN Number 593395472

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

Address: 382 12TH AVE SOUTH, NAPLES, FL, 34102
Mail Address: 382 12TH AVE SOUTH, NAPLES, FL, 34102
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOUDIER FABIEN M President 382 12TH AVE SOUTH, NAPLES, FL, 34102
BOUDIER LAURENCE M Vice President 382 12TH AVE SOUTH, NAPLES, FL, 34102
BOUDIER FABIEN M Agent 382 12TH AVE SOUTH, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2004-05-24 382 12TH AVE SOUTH, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2004-05-24 382 12TH AVE SOUTH, NAPLES, FL 34102 -
REGISTERED AGENT ADDRESS CHANGED 2004-05-24 382 12TH AVE SOUTH, NAPLES, FL 34102 -
REGISTERED AGENT NAME CHANGED 1997-06-02 BOUDIER, FABIEN MR -

Documents

Name Date
ANNUAL REPORT 2005-05-08
ANNUAL REPORT 2004-05-24
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-04-25
ANNUAL REPORT 2001-04-28
ANNUAL REPORT 2000-06-09
ANNUAL REPORT 1999-05-04
ANNUAL REPORT 1998-05-11
ANNUAL REPORT 1997-06-02
DOCUMENTS PRIOR TO 1997 1996-08-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State