Search icon

TECUANI, INC. - Florida Company Profile

Company Details

Entity Name: TECUANI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TECUANI, 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: 03 Nov 1982 (42 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: G10481
FEI/EIN Number 592251299

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

Address: 21019 AYERS ROAD, BROOKSVILLE, FL, 34604, US
Mail Address: 11005 Stead Blvd., Reno, NV, 89506, US
ZIP code: 34604
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YARHI HENRY Director 11005 Stead Blvd., Reno, NV, 89506
YARHI ROBERT E Director 11005 Stead Blvd., Reno, NV, 89506
YARHI DANIEL R Director 11005 Stead Blvd., Reno, NV, 89506
Diaz Reus & Targ, LLP Agent 100 SE 2nd Street, Miami, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2017-01-12 21019 AYERS ROAD, BROOKSVILLE, FL 34604 -
REINSTATEMENT 2017-01-12 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-12 100 SE 2nd Street, 3400 Miami Tower, Miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2017-01-12 Diaz Reus & Targ, LLP -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2009-02-19 21019 AYERS ROAD, BROOKSVILLE, FL 34604 -
CANCEL ADM DISS/REV 2005-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 1994-10-05 - -

Documents

Name Date
REINSTATEMENT 2017-01-12
ANNUAL REPORT 2013-03-14
ANNUAL REPORT 2012-03-06
ANNUAL REPORT 2011-02-11
ANNUAL REPORT 2010-05-15
ANNUAL REPORT 2009-02-19
ANNUAL REPORT 2008-02-06
ANNUAL REPORT 2007-07-10
ANNUAL REPORT 2006-02-10
REINSTATEMENT 2005-11-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State