Entity Name: | TECHNOGYM USA CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 24 Feb 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Oct 2024 (6 months ago) |
Document Number: | F10000000954 |
FEI/EIN Number |
912031278
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1314 E LAS OLAS BLVD, FT LAUDERDALE, FL, 33301, US |
Address: | 700 Route 46 East, Suite 210, Fairfield, NJ, 07004, US |
Place of Formation: | WASHINGTON |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Catania Fabrizio | Chief Executive Officer | 700 Route 46 East, Fairfield, NJ, 07004 |
Tedeschi Luca | Chief Financial Officer | 700 Route 46 East, Fairfield, NJ, 07004 |
Marabini William | Director | 700 Route 46 East, Fairfield, NJ, 07004 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-10-15 | 700 Route 46 East, Suite 210, Fairfield, NJ 07004 | - |
REINSTATEMENT | 2024-10-15 | - | - |
REVOKED FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2023-05-16 | 700 Route 46 East, Suite 210, Fairfield, NJ 07004 | - |
REINSTATEMENT | 2023-05-16 | - | - |
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-11-29 | C T CORPORATION SYSTEM | - |
REINSTATEMENT | 2021-11-29 | - | - |
REVOKED FOR ANNUAL REPORT | 2021-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000036988 | TERMINATED | 1000000941433 | COLUMBIA | 2023-01-17 | 2043-01-25 | $ 52,918.69 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J20000380838 | TERMINATED | 1000000868032 | COLUMBIA | 2020-11-19 | 2040-11-25 | $ 24,483.32 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
REINSTATEMENT | 2024-10-15 |
AMENDED ANNUAL REPORT | 2023-06-23 |
REINSTATEMENT | 2023-05-16 |
REINSTATEMENT | 2021-11-29 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-06-27 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-03-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State