Search icon

TEKCONSULTANTS.NET, INC.

Company Details

Entity Name: TEKCONSULTANTS.NET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Jan 2001 (24 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P01000002415
FEI/EIN Number 593690740
Address: 500 N WESTSHORE BLVD. SUITE 300, TAMPA, FL, 33609
Mail Address: 8870 NORTH HIMES AVENUE, SUITE 102, TAMPA, FL, 33614
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
DIPOLLINA ANTONIO Agent 5102 BURNSIDE COURT, TAMPA, FL, 33624

President

Name Role Address
DI POLLINA ANTONIO President 5102 BURNSIDE CT, TAMPA, FL, 33624

Vice President

Name Role Address
DI POLLINA JOSE E Vice President 5102 BURNSIDE CT, TAMPA, FL, 33624

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08031900148 GEOAGRO EXPIRED 2008-01-31 2013-12-31 No data 8870 NORTH HIMES AV, SUITE 102, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF MAILING ADDRESS 2007-01-11 500 N WESTSHORE BLVD. SUITE 300, TAMPA, FL 33609 No data
CHANGE OF PRINCIPAL ADDRESS 2005-01-05 500 N WESTSHORE BLVD. SUITE 300, TAMPA, FL 33609 No data
REGISTERED AGENT NAME CHANGED 2003-10-28 DIPOLLINA, ANTONIO No data
REGISTERED AGENT ADDRESS CHANGED 2003-10-28 5102 BURNSIDE COURT, TAMPA, FL 33624 No data

Documents

Name Date
ANNUAL REPORT 2009-04-07
ANNUAL REPORT 2008-01-31
ANNUAL REPORT 2007-01-11
ANNUAL REPORT 2006-01-20
ANNUAL REPORT 2005-01-05
ANNUAL REPORT 2004-05-03
Reg. Agent Change 2003-10-28
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-01-22
Domestic Profit 2001-01-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State