Search icon

TECHNOGYM USA CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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