Search icon

AGRUPACION TECNICA, INC. - Florida Company Profile

Company Details

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

AGRUPACION TECNICA, 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: 15 Dec 2000 (24 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P00000114878
FEI/EIN Number 651064928

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

Address: 10511 NORTH KEDALL DRIVE, SUITE C-105, MIAMI, FL, 33176
Mail Address: 1057 NE 41 STREET, HOMESTEAD, FL, 33033
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALBORNOZ FREDDY President 1057 NE 41 ST, HOMESTEAD, FL, 33033
ALBORNOZ FREDDY Agent 1057 NE 41 STREET, HOMESTEAD, FL, 330133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-11 10511 NORTH KEDALL DRIVE, SUITE C-105, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2007-05-01 10511 NORTH KEDALL DRIVE, SUITE C-105, MIAMI, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2007-05-01 1057 NE 41 STREET, HOMESTEAD, FL 33013-3 -
REGISTERED AGENT NAME CHANGED 2005-04-29 ALBORNOZ, FREDDY -
CANCEL ADM DISS/REV 2003-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000085434 ACTIVE 1000000248930 DADE 2012-01-30 2032-02-08 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2008-04-11
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-05-04
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-03-22
REINSTATEMENT 2003-11-06
Domestic Profit 2000-12-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State