Search icon

TECHNOTEL, INC. - Florida Company Profile

Company Details

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

TECHNOTEL, 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: 29 Dec 1989 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Apr 2020 (5 years ago)
Document Number: L40055
FEI/EIN Number 650164459

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

Address: 460 SW 203 Ave, Pembroke Pines, FL, 33029, US
Mail Address: 460 SW 203 Ave, Pembroke Pines, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAVEZ JUAN M Director 460 SW 203 AVE, PEMBROKE PINES, FL, 33029
CHAVEZ JUAN M Agent 460 SW 203 Ave, Pembroke Pines, FL, 33029

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-25 460 SW 203 Ave, Pembroke Pines, FL 33029 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 460 SW 203 Ave, Pembroke Pines, FL 33029 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 460 SW 203 Ave, Pembroke Pines, FL 33029 -
REINSTATEMENT 2020-04-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-06 - -
REGISTERED AGENT NAME CHANGED 2018-10-06 CHAVEZ, JUAN M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2010-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-02-03
REINSTATEMENT 2020-04-23
REINSTATEMENT 2018-10-06
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State