Search icon

TEKNITRADE CONSULTING, INC. - Florida Company Profile

Company Details

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

TEKNITRADE CONSULTING, 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: 04 Apr 1986 (39 years ago)
Date of dissolution: 27 May 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 May 2010 (15 years ago)
Document Number: M29997
FEI/EIN Number 592662686

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

Address: 3136 NW 69TH CT, FT. LAUDERDALE, FL, 33309, US
Mail Address: 3136 NW 69TH CT, FT. LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CROCQUET, MARC Agent 3136 N.W. 69TH COURT, FT. LAUDERDALE, FL, 33309
CROCQUET, MARC President 3136 NW 69TH CT, FT. LAUDERDALE, FL, 33309
CROCQUET, MARC Director 3136 NW 69TH CT, FT. LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-05-27 - -
AMENDMENT AND NAME CHANGE 2004-11-12 TEKNITRADE CONSULTING, INC. -
CHANGE OF PRINCIPAL ADDRESS 2004-11-12 3136 NW 69TH CT, FT. LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2004-11-12 3136 NW 69TH CT, FT. LAUDERDALE, FL 33309 -
NAME CHANGE AMENDMENT 1988-04-14 AMERICAN GLOBAL SERVICES, INC. -

Documents

Name Date
Voluntary Dissolution 2010-05-27
ANNUAL REPORT 2009-01-06
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-01-08
ANNUAL REPORT 2006-01-03
ANNUAL REPORT 2005-01-10
Amendment and Name Change 2004-11-12
ANNUAL REPORT 2004-01-08
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-02-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State