Search icon

TEPCO/TSI, INC. - Florida Company Profile

Company Details

Entity Name: TEPCO/TSI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TEPCO/TSI, 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: 01 Mar 1991 (34 years ago)
Date of dissolution: 07 Feb 2005 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Feb 2005 (20 years ago)
Document Number: S35731
FEI/EIN Number 650246341

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

Address: 6510 SABLE RIDGE LANE, NAPLES, FL, 34109, US
Mail Address: P.O BOX 7704026, NAPLES, FL, 34107
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JENNEY, RICHARD W. President 6510 SABLE RIDGE LANE, PO BOX 770426, NAPLES, FL, 34107
JENNEY PATRICIA D Agent 6510 SABLE RIDGE LANE, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-02-07 - -
REGISTERED AGENT ADDRESS CHANGED 2001-04-26 6510 SABLE RIDGE LANE, NAPLES, FL 34109 -
REGISTERED AGENT NAME CHANGED 2001-04-26 JENNEY, PATRICIA D -
CHANGE OF PRINCIPAL ADDRESS 2000-04-23 6510 SABLE RIDGE LANE, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2000-04-23 6510 SABLE RIDGE LANE, NAPLES, FL 34109 -
AMENDMENT AND NAME CHANGE 1995-04-24 TEPCO/TSI, INC. -
AMENDMENT 1991-08-21 - -

Documents

Name Date
Voluntary Dissolution 2005-02-07
ANNUAL REPORT 2004-04-12
ANNUAL REPORT 2003-04-05
ANNUAL REPORT 2002-04-21
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-04-23
ANNUAL REPORT 1999-04-30
ANNUAL REPORT 1998-03-24
ANNUAL REPORT 1997-03-31
ANNUAL REPORT 1996-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State