Entity Name: | TECHTRONIC INDUSTRIES NORTH AMERICA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 18 Feb 2019 (6 years ago) |
Document Number: | F19000000886 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 450 E. Las Olas Blvd, Suite 1500, Fort Lauderdale, FL, 33301, US |
Mail Address: | 450 E. Las Olas Blvd, Suite 1500, Fort Lauderdale, FL, 33301, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Richman Steven P | President | 450 E. Las Olas Blvd, Fort Lauderdale, FL, 33301 |
Name | Role | Address |
---|---|---|
Helf Katherine | Treasurer | 450 E. Las Olas Blvd, Fort Lauderdale, FL, 33301 |
Name | Role | Address |
---|---|---|
Mohr Ranier | Secretary | 450 E. Las Olas Blvd, Fort Lauderdale, FL, 33301 |
Name | Role | Address |
---|---|---|
Chung Frank C | Director | Kowloon Commerce Centre,, New Territories, CN |
Staviski Ty A | Director | Suite 1500 450 E. Las Olas Blvd, Fort Lauderdale, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-24 | 450 E. Las Olas Blvd, Suite 1500, Fort Lauderdale, FL 33301 | No data |
CHANGE OF MAILING ADDRESS | 2020-01-24 | 450 E. Las Olas Blvd, Suite 1500, Fort Lauderdale, FL 33301 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-03-11 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-01-24 |
Foreign Profit | 2019-02-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State