Search icon

TECHMAG, INC. - Florida Company Profile

Company Details

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

TECHMAG, 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: 02 Feb 2001 (24 years ago)
Date of dissolution: 19 Feb 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Feb 2016 (9 years ago)
Document Number: P01000012623
FEI/EIN Number 651077295

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

Address: 1900 5TH STREET SOUTH, NAPLES, FL, 34102
Mail Address: P.O. BOX 1262, NAPLES, FL, 34106
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KLYM NORM President 1900 5TH STREET SOUTH, NAPLES, FL, 34102
KLYM LESLEY Vice President 1900 5TH STREET SOUTH, NAPLES, FL, 34102
KLYM NORMAN J Agent 1900 5TH STREET SOUTH, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-02-19 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-26 1900 5TH STREET SOUTH, NAPLES, FL 34102 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-26 1900 5TH STREET SOUTH, NAPLES, FL 34102 -
REGISTERED AGENT NAME CHANGED 2004-01-20 KLYM, NORMAN J -
NAME CHANGE AMENDMENT 2002-11-20 TECHMAG, INC. -
CHANGE OF MAILING ADDRESS 2002-04-16 1900 5TH STREET SOUTH, NAPLES, FL 34102 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-02-19
ANNUAL REPORT 2015-02-08
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-31
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-02-02
ANNUAL REPORT 2010-01-26
ANNUAL REPORT 2009-02-03
ANNUAL REPORT 2008-03-29
ANNUAL REPORT 2007-01-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State