Search icon

TECHMASTER ELECTRONICS, INC.

Company Details

Entity Name: TECHMASTER ELECTRONICS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 31 May 2013 (12 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: F13000002338
FEI/EIN Number 95-4302135
Address: 2453 CADES WAY, C, VISTA, CA 92081
Mail Address: 2453 CADES WAY, C, VISTA, CA 92081
Place of Formation: CALIFORNIA

Agent

Name Role Address
LYNCH, MICHAEL Agent 6925 Lake Ellenor Dr., Suite 134, Orlando, FL 32809

Vice President

Name Role Address
TYLER, ROBERT Vice President 6736 CANTIL ST., CARLSBAD, CA 92009

President

Name Role Address
LYNCH, MICHAEL President 4200 Valley View, Unit E2097 LASVEGAS, NV 89103

Chairman

Name Role Address
LYNCH, MICHAEL Chairman 4200 Valley View, Unit E2097 LASVEGAS, NV 89103

Vice Chairman

Name Role Address
TYLER, ROBERT Vice Chairman 6736 CANTIL ST., CARLSBAD, CA 92009

Secretary

Name Role Address
TYLER, ROBERT Secretary 6736 CANTIL ST., CARLSBAD, CA 92009

Director

Name Role Address
WESLEY, DANIEL Director 1351 W. 30TH PLACE, LOS ANGELES, CA 90007

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-06-10 6925 Lake Ellenor Dr., Suite 134, Orlando, FL 32809 No data

Documents

Name Date
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-06-10

Date of last update: 22 Jan 2025

Sources: Florida Department of State