Search icon

TECPORT SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: TECPORT SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 30 May 2008 (17 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: F08000002444
FEI/EIN Number 232060970

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

Address: 1801 Oberlin Road, Middletown, PA, 17057, US
Mail Address: 1801 Oberlin Road, Middletown, PA, 17057, US
Place of Formation: PENNSYLVANIA

Key Officers & Management

Name Role Address
CORPORATE ACCESS, INC. Agent -
Hibshman David L President 1801 Oberlin Road, Middletown, PA, 17057
Hibshman David L Chief Executive Officer 1801 Oberlin Road, Middletown, PA, 17057
SALVAGGIO ANTHONY J Director 3801 PAXTON STREET,, HARRISBURG, PA, 17111
Comstock Keith Director 10471 Dock Street, Juneau, AK, 99801
Jensen Shari Director 416 Mallott Avenue, Yakutat, AK, 99689
Thomas James Director P.O. Box 76, Lummi Island, WA, 98262
Lesher Robert L Chief Operating Officer 1801 Oberlin Road, Middletown, PA, 17057

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-28 1801 Oberlin Road, SUITE 300, Middletown, PA 17057 -
CHANGE OF MAILING ADDRESS 2020-01-28 1801 Oberlin Road, SUITE 300, Middletown, PA 17057 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-21 236 EAST 6TH AVENUE, TALLAHASSEE,, FL 32303 -
REINSTATEMENT 2012-12-13 - -
REVOKED FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-03-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State