Entity Name: | TECADO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TECADO, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 18 Jan 1984 (41 years ago) |
Document Number: | G79233 |
FEI/EIN Number |
592365519
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 201 E LAS OLAS BOULEVARD, 12th Flr, FORT LAUDERDALE, FL, 33301, US |
Mail Address: | 201 E LAS OLAS BOULEVARD, 12th Flr, FORT LAUDERDALE, FL, 33301, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STILES KENNETH L | Director | 201 E LAS OLAS BOULEVARD, FORT LAUDERDALE, FL, 33301 |
STILES KENNETH L | President | 201 E LAS OLAS BOULEVARD, FORT LAUDERDALE, FL, 33301 |
STILES KENNETH L | Treasurer | 201 E LAS OLAS BOULEVARD, FORT LAUDERDALE, FL, 33301 |
HART-TWEETON DONNA | Vice President | 3995 Nottingham Loop, The Villages, FL, 32163 |
HART-TWEETON DONNA | Secretary | 3995 Nottingham Loop, The Villages, FL, 32163 |
STILES-HERNANDEZ TRESA | Vice President | 201 E LAS OLAS BOULEVARD, FORT LAUDERDALE, FL, 33301 |
TIDWELL CARRIE | Vice President | 201 E. LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301 |
BLUTH THOMAS M | Vice President | 201 E LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301 |
DEUTSCH STEVEN W | Agent | 1875 NW CORPORATE BLVD STE 100, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-02-23 | 201 E LAS OLAS BOULEVARD, 12th Flr, FORT LAUDERDALE, FL 33301 | - |
CHANGE OF MAILING ADDRESS | 2021-02-23 | 201 E LAS OLAS BOULEVARD, 12th Flr, FORT LAUDERDALE, FL 33301 | - |
REGISTERED AGENT NAME CHANGED | 2018-09-26 | DEUTSCH, STEVEN W | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-09-26 | 1875 NW CORPORATE BLVD STE 100, PLANTATION, FL 33324 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RENATA PUTINAITE VS WALGREEN CO. and TECADO, INC. | 4D2014-1178 | 2014-03-25 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | RENATA PUTINAITE |
Role | Appellant |
Status | Active |
Representations | GEOFFREY DAVID PELOSI |
Name | WALGREEN CO. |
Role | Appellee |
Status | Active |
Representations | MATTHEW RABIN, David M. Tarlow |
Name | TECADO, INC. |
Role | Appellee |
Status | Active |
Name | Hon. Carlos A. Rodriguez |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2014-06-20 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed (No Record) |
Docket Date | 2014-05-21 |
Type | Order |
Subtype | Order to Register/Update eDCA |
Description | Counsel to register with eDCA ~ Be advised that Geoffrey D. Pelosi and Matthew Rabin have failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711. |
Docket Date | 2014-05-19 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2014-05-19 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte, the above-styled appeal is hereby dismissed for nonpayment of the $300.00 filing fee. |
Docket Date | 2014-04-07 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4DCA 1997). Failure of the attorney to pay will result in referral to the Florida Department of Banking and Finance for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed. |
Docket Date | 2014-04-07 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2014-03-27 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
Docket Date | 2014-03-27 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | **DNU** order appealed |
Docket Date | 2014-03-25 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2014-03-25 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | RENATA PUTINAITE |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-24 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-01-29 |
Reg. Agent Change | 2018-09-26 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-02-24 |
ANNUAL REPORT | 2016-02-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State