Search icon

TECHNOSTONE INC. - Florida Company Profile

Company Details

Entity Name: TECHNOSTONE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TECHNOSTONE 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 Mar 2000 (25 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P00000022217
FEI/EIN Number 650987535

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

Address: 6423 COLLINS AVE, #1505, MIAMI, FL, 33141
Mail Address: P.O. BOX 414235, MIAMI BEACH, FL, 33141
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROVELLI SERGIO President 6423 COLLINS AVE #1505, MIAMI BEACH, FL, 33141
ROVELLI SERGIO Director 6423 COLLINS AVE #1505, MIAMI BEACH, FL, 33141
ROVELLI SERGIO Agent 6423 COLLINS AVE, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-10 6423 COLLINS AVE, #1505, MIAMI, FL 33141 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-14 6423 COLLINS AVE, #1505, MIAMI BEACH, FL 33141 -
CHANGE OF MAILING ADDRESS 2008-01-11 6423 COLLINS AVE, #1505, MIAMI, FL 33141 -
REGISTERED AGENT NAME CHANGED 2008-01-11 ROVELLI, SERGIO -

Documents

Name Date
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-02-10
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-01-11
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-01-23
ANNUAL REPORT 2005-02-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State