Search icon

TECH-REP ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: TECH-REP ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TECH-REP ASSOCIATES, 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: 23 Dec 1965 (59 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: 300286
FEI/EIN Number 591112336

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

Address: 5400 1ST AVE NORTH, ST PETERSBURG, FL, 33710, US
Mail Address: 5400 1ST AVE NORTH, ST PETERSBURG, FL, 33710, US
ZIP code: 33710
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WURTS R PAGE President 7777 BAYSHORE DRIVE, TREASURE ISLAND, FL, 33706
WURTS PAGE Agent 5400 1ST AVE NORTH, ST. PETE, FL, 33710

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 1999-04-14 5400 1ST AVE NORTH, ST PETERSBURG, FL 33710 -
CHANGE OF MAILING ADDRESS 1999-04-14 5400 1ST AVE NORTH, ST PETERSBURG, FL 33710 -
REGISTERED AGENT ADDRESS CHANGED 1998-04-13 5400 1ST AVE NORTH, ST. PETE, FL 33710 -
REGISTERED AGENT NAME CHANGED 1995-05-01 WURTS, PAGE -

Documents

Name Date
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-04-16
ANNUAL REPORT 2002-04-24
ANNUAL REPORT 2001-04-18
ANNUAL REPORT 2000-05-04
ANNUAL REPORT 1999-04-14
ANNUAL REPORT 1998-04-13
ANNUAL REPORT 1997-03-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State