Entity Name: | TECHNO INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 08 Jun 2004 (21 years ago) |
Document Number: | F04000003217 |
FEI/EIN Number | 201220077 |
Address: | 100 Biscayne Blvd, MIAMI, FL, 33132, US |
Mail Address: | 100 Biscayne Blvd, MIAMI, FL, 33132, US |
ZIP code: | 33132 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
AGENTS AND CORPORATIONS, INC. | Agent |
Name | Role | Address |
---|---|---|
INGERSOLL MATTIAS M | Vice President | 100 Biscayne Blvd, MIAMI, FL, 33132 |
Name | Role | Address |
---|---|---|
INGERSOLL MATTIAS M | Director | 100 Biscayne Blvd, MIAMI, FL, 33132 |
HOLLAND JACQUELINE | Director | 100 Biscayne Blvd, MIAMI, FL, 33132 |
Name | Role | Address |
---|---|---|
HOLLAND JACQUELINE | President | 100 Biscayne Blvd, MIAMI, FL, 33132 |
Name | Role | Address |
---|---|---|
HOLLAND JACQUELINE | Treasurer | 100 Biscayne Blvd, MIAMI, FL, 33132 |
Name | Role | Address |
---|---|---|
INGERSOLL MATTIAS M | Secretary | 100 Biscayne Blvd, MIAMI, FL, 33132 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-11-12 | 91 NINTH STREET SOUTH, SUITE 330, NAPLES, FL 34102 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-27 | 100 Biscayne Blvd, Ste 1114, MIAMI, FL 33132 | No data |
CHANGE OF MAILING ADDRESS | 2019-03-27 | 100 Biscayne Blvd, Ste 1114, MIAMI, FL 33132 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-04 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-01-06 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-02-09 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-02-04 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-01-04 |
ANNUAL REPORT | 2015-01-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State