Entity Name: | TECTRAN MFG 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: | 14 Sep 2015 (10 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | F15000004053 |
FEI/EIN Number |
200322673
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2345 WALDEN AVE SUITE 100, CHEETOWAGA, NY, 14225 |
Mail Address: | 2345 WALDEN AVE SUITE 100, CHEETOWAGA, NY, 14225 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
PALMER STEVE | Director | 2400 ANSON DR, MISSISSAUGA ONTARIO L5S1G2 |
MCKIE BRUCE | President | 2400 ANDON SR, MISSISSAUGA ONTATIO L5S1G2 |
BOOTH WILLIAM | Secretary | 391 TUTTEN POND RD, WALTHAM, MA, 02451 |
REGAN MICHAEL | Agent | 3062 RANCHWOOD TERR, THE VILLAGES, FL, 32163 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2017-02-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-02-13 | REGAN, MICHAEL | - |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000653733 | TERMINATED | 1000000797534 | COLUMBIA | 2018-09-14 | 2028-09-19 | $ 1,474.29 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-05-15 |
REINSTATEMENT | 2017-02-13 |
Foreign Profit | 2015-09-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State