Search icon

TEETERS AGENCY & STEVEDORING, INC. - Florida Company Profile

Company Details

Entity Name: TEETERS AGENCY & STEVEDORING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TEETERS AGENCY & STEVEDORING, 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: 07 Jan 1998 (27 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P98000001394
FEI/EIN Number 650854721

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

Address: 301 BROADWAY, STE. 202, RIVIERA BEACH, FL, 33404, US
Mail Address: P.O. BOX 10326, RIVIERA BEACH, FL, 33419
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Teeters William II President 1620 E. Cornwall Drive, Loxahatchee, FL, 33470
Black Sherry A Vice President PO box 10326, Riviera Beach, FL, 33419
Black Sherry A Secretary PO box 10326, Riviera Beach, FL, 33419
TURNER JOHN A Agent 515 N. FLAGLER DRIVE, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-22 301 BROADWAY, STE. 202, RIVIERA BEACH, FL 33404 -
AMENDMENT 2019-02-21 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-21 515 N. FLAGLER DRIVE, SUITE 1400, WEST PALM BEACH, FL 33401 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000536781 ACTIVE 50-2022-CA-3940-XXXX-MB 15TH JUDICIAL CIRCUIT COURT 2022-11-16 2027-11-29 $749,547.50 PORT OF PALM BEACH DISTRICT, ONE EAST 11TH STREET, #600, RIVIERA BEACH, FL 33404
J15000800850 TERMINATED 1000000682544 PALM BEACH 2015-07-08 2035-07-29 $ 430.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
Reg. Agent Resignation 2024-10-23
STATEMENT OF FACT 2023-07-19
AMENDED ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2022-03-19
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-23
Amendment 2019-02-21
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State