Search icon

TEACHER EDUCATION INSTITUTE, INC. - Florida Company Profile

Company Details

Entity Name: TEACHER EDUCATION INSTITUTE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TEACHER EDUCATION INSTITUTE, 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: 10 Feb 1992 (33 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 16 Oct 1995 (30 years ago)
Document Number: V13524
FEI/EIN Number 593111128

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

Address: 114 W. 1st Street, Suite 208, Sanford, FL, 32771, US
Mail Address: 114 W. 1st Street, Suite 208, Sanford, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WELSH VINCENT A President 114 W. 1st Street, Sanford, FL, 32771
MILLER RENA A Director 114 W. 1st Street, Sanford, FL, 32771
Miller Jason A Director 114 W. 1st Street, Sanford, FL, 32771
Welsh Vincent Agent 114 W. 1st Street, Sanford, FL, 32771

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 114 W. 1st Street, Suite 208, Sanford, FL 32771 -
CHANGE OF MAILING ADDRESS 2019-05-01 114 W. 1st Street, Suite 208, Sanford, FL 32771 -
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 114 W. 1st Street, Suite 208, Sanford, FL 32771 -
REGISTERED AGENT NAME CHANGED 2018-03-13 Welsh, Vincent -
NAME CHANGE AMENDMENT 1995-10-16 TEACHER EDUCATION INSTITUTE, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001369892 INACTIVE WITH A SECOND NOTICE FILED 2013-CA-006359-O ORANGE COUNTY CIRCUIT COURT 2013-03-08 2018-09-11 $46,890.90 DE LAGE LANDEN FINANCIAL SERVICES, INC., 1111 OLD EAGLE SCHOOL RD, WAYNE, PA 19087

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-07-12
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9002817104 2020-04-15 0491 PPP 114 W 1ST ST STE 208, SANFORD, FL, 32771-1273
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132535
Loan Approval Amount (current) 132535
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SANFORD, SEMINOLE, FL, 32771-1273
Project Congressional District FL-07
Number of Employees 45
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 133791.36
Forgiveness Paid Date 2021-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State