Search icon

TEKTROL, INC. - Florida Company Profile

Company Details

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

TEKTROL, 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: 09 Feb 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Jun 2009 (16 years ago)
Document Number: P00000014147
FEI/EIN Number 522215997

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

Mail Address: 610 Sycamore St, Celebration, FL, 34747, US
Address: 3550 NW 115 AVE, Doral, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRIEGER CHARLOTTE L President 3550 NW 115 Avenue, DORAL, FL, 33178
KRIEGER CHARLOTTE L Director 3550 NW 115 Avenue, DORAL, FL, 33178
MATLUC SERVICES LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-21 610 Sycamore St, SUITE #315A, Celebration, FL 34747 -
CHANGE OF MAILING ADDRESS 2024-03-21 3550 NW 115 AVE, Doral, FL 33178 -
REGISTERED AGENT NAME CHANGED 2022-04-12 MATLUC SERVICES LLC -
CHANGE OF PRINCIPAL ADDRESS 2019-04-25 3550 NW 115 AVE, Doral, FL 33178 -
AMENDMENT 2009-06-19 - -
CANCEL ADM DISS/REV 2009-05-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2007-01-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2000-06-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000155428 TERMINATED 1000000882468 DADE 2021-04-02 2041-04-07 $ 8,282.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001419325 TERMINATED 1000000308042 MIAMI-DADE 2013-09-23 2033-10-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001151886 TERMINATED 1000000442216 MIAMI-DADE 2013-06-18 2033-06-26 $ 4,291.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State