Search icon

SALES-TEC CORPORATION - Florida Company Profile

Company Details

Entity Name: SALES-TEC CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SALES-TEC CORPORATION 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: 19 Apr 1982 (43 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: F79297
FEI/EIN Number 592223994

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

Mail Address: PO BOX 652337, MIAMI, FL, 33265
Address: 6995 WEST 17 COURT, HIALEAH, FL, 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ECHAVARRIA WILLIAM L Agent 6995 WEST 17 COURT, HIALEAH, FL, 33014
ECHAVARRIA, WILLIAM L. Director 6995 WEST 17 COURT, HIALEAH, FL, 33014
ECHAVARRIA, WILLIAM L. President 6995 WEST 17 COURT, HIALEAH, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2004-02-25 6995 WEST 17 COURT, HIALEAH, FL 33014 -
REINSTATEMENT 2004-02-25 - -
CHANGE OF PRINCIPAL ADDRESS 2004-02-25 6995 WEST 17 COURT, HIALEAH, FL 33014 -
CHANGE OF MAILING ADDRESS 2004-02-25 6995 WEST 17 COURT, HIALEAH, FL 33014 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 2000-11-22 ECHAVARRIA, WILLIAM L -
REINSTATEMENT 2000-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1985-06-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000068760 TERMINATED 1000000247979 DADE 2012-01-23 2032-02-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-03-05
ANNUAL REPORT 2006-03-15
ANNUAL REPORT 2005-02-10
REINSTATEMENT 2004-02-25
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-03-16
REINSTATEMENT 2000-11-22
ANNUAL REPORT 1999-03-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State