Search icon

TECHNICAL AUTOMOBILE CENTER, INC. - Florida Company Profile

Company Details

Entity Name: TECHNICAL AUTOMOBILE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TECHNICAL AUTOMOBILE CENTER, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 29 Jan 1982 (43 years ago)
Date of dissolution: 18 Jan 2019 (6 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 18 Jan 2019 (6 years ago)
Document Number: F62013
FEI/EIN Number 592323589

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4100 DAVIE BLVD., FT. LAUDERDALE, FL, 33317
Mail Address: 4100 DAVIE BLVD., FT. LAUDERDALE, FL, 33317
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JUAREZ FRANCISCO M President 4100 DAVIE BLVD., FT. LAUDERDALE, FL, 33317
JUAREZ FRANCISCO M Director 4100 DAVIE BLVD., FT. LAUDERDALE, FL, 33317
NATALIE M. ADAMS P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2010-05-01 1640 W. OAKLAND PARK BLVD, 303, FORT LAUDERDALE, FL 33311 -
REGISTERED AGENT NAME CHANGED 2010-05-01 NATALIE M. ADAMS, P.A. -
REINSTATEMENT 2002-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1999-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1997-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
CHANGE OF PRINCIPAL ADDRESS 1986-07-11 4100 DAVIE BLVD., FT. LAUDERDALE, FL 33317 -

Documents

Name Date
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-04-08
ANNUAL REPORT 2008-03-31
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-04-11
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-05-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State