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 |
Name | Role | Address |
---|---|---|
LYNCH, MICHAEL | Agent | 6925 Lake Ellenor Dr., Suite 134, Orlando, FL 32809 |
Name | Role | Address |
---|---|---|
TYLER, ROBERT | Vice President | 6736 CANTIL ST., CARLSBAD, CA 92009 |
Name | Role | Address |
---|---|---|
LYNCH, MICHAEL | President | 4200 Valley View, Unit E2097 LASVEGAS, NV 89103 |
Name | Role | Address |
---|---|---|
LYNCH, MICHAEL | Chairman | 4200 Valley View, Unit E2097 LASVEGAS, NV 89103 |
Name | Role | Address |
---|---|---|
TYLER, ROBERT | Vice Chairman | 6736 CANTIL ST., CARLSBAD, CA 92009 |
Name | Role | Address |
---|---|---|
TYLER, ROBERT | Secretary | 6736 CANTIL ST., CARLSBAD, CA 92009 |
Name | Role | Address |
---|---|---|
WESLEY, DANIEL | Director | 1351 W. 30TH PLACE, LOS ANGELES, CA 90007 |
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 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-06-10 |
Date of last update: 22 Jan 2025
Sources: Florida Department of State