Detail by Entity Name

Florida Profit Corporation

TECO ENERGY, INC.

Filing Information
F15141 59-2052286 01/16/1981 01/15/1981 FL INACTIVE CONVERSION 04/01/2024 NONE
Principal Address
702 N. FRANKLIN ST.
TAMPA, FL 33602

Changed: 07/20/2007
Mailing Address
P.O. BOX 111
TAMPA, FL 33601

Changed: 07/20/2007
Registered Agent Name & Address NICHOLSON, DAVID M
702 N FRANKLIN ST.
TAMPA, FL 33602

Name Changed: 09/01/2016

Address Changed: 09/01/2016
Officer/Director Detail Name & Address

Title President, Director

Collins, Archibald
702 N. FRANKLIN ST.
TAMPA, FL 33602

Title D

Balfour, Scott C
702 N. FRANKLIN ST.
TAMPA, FL 33602

Title T, CFO, CAO

Blunden, Gregory W
702 N. FRANKLIN ST.
TAMPA, FL 33602

Title S

Szekeres, Michelle
702 N. FRANKLIN STREET
TAMPA, FL 33602

Title Vice President-Finance and Controller

Chronister, Jeffrey
702 N. FRANKLIN ST.
TAMPA, FL 33602

Title VP, Legal

Nicholson, David M
702 N. FRANKLIN ST.
TAMPA, FL 33602

Annual Reports
Report YearFiled Date
2022 03/21/2022
2023 03/01/2023
2024 04/01/2024

Document Images
04/01/2024 -- ANNUAL REPORT View image in PDF format
03/01/2023 -- ANNUAL REPORT View image in PDF format
03/21/2022 -- ANNUAL REPORT View image in PDF format
04/28/2021 -- ANNUAL REPORT View image in PDF format
02/13/2020 -- ANNUAL REPORT View image in PDF format
08/21/2019 -- AMENDED ANNUAL REPORT View image in PDF format
03/12/2019 -- ANNUAL REPORT View image in PDF format
02/12/2018 -- ANNUAL REPORT View image in PDF format
02/20/2017 -- ANNUAL REPORT View image in PDF format
09/01/2016 -- Reg. Agent Change View image in PDF format
07/01/2016 -- Amended and Restated Articles View image in PDF format
07/01/2016 -- Merger View image in PDF format
03/17/2016 -- ANNUAL REPORT View image in PDF format
01/30/2015 -- ANNUAL REPORT View image in PDF format
03/24/2014 -- ANNUAL REPORT View image in PDF format
04/23/2013 -- ANNUAL REPORT View image in PDF format
05/03/2012 -- Amended and Restated Articles View image in PDF format
04/20/2012 -- ANNUAL REPORT View image in PDF format
04/27/2011 -- ANNUAL REPORT View image in PDF format
04/13/2010 -- ANNUAL REPORT View image in PDF format
03/31/2009 -- ANNUAL REPORT View image in PDF format
04/23/2008 -- ANNUAL REPORT View image in PDF format
07/20/2007 -- Reg. Agent Change View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
04/28/2006 -- ANNUAL REPORT View image in PDF format
04/18/2005 -- ANNUAL REPORT View image in PDF format
04/27/2004 -- ANNUAL REPORT View image in PDF format
05/14/2003 -- ANNUAL REPORT View image in PDF format
05/10/2002 -- ANNUAL REPORT View image in PDF format
05/04/2001 -- ANNUAL REPORT View image in PDF format
05/04/2000 -- ANNUAL REPORT View image in PDF format
05/19/1999 -- ANNUAL REPORT View image in PDF format
04/30/1998 -- ANNUAL REPORT View image in PDF format
06/30/1997 -- MERGER View image in PDF format
06/16/1997 -- MERGER View image in PDF format
05/12/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format