Search icon

TECHCALM, INC. - Florida Company Profile

Company Details

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

TECHCALM, 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: 08 Mar 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Oct 2009 (15 years ago)
Document Number: P01000024201
FEI/EIN Number 061611306

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

Mail Address: 3131 NE 1st Avenue, Miami, FL, 33137, US
Address: 2154 NW 22nd Court, Miami, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BORGES RAFAEL President 3131 NE 1st Avenue, Miami, FL, 33137
Borges Rafael Agent 2154 NW 22nd Court, Miami, FL, 33142

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000053468 FLORIDA BUILDERS ACTIVE 2022-04-27 2027-12-31 - 888 BISCAYNE BLVD, SUITE 201, MIAMI, FL, 33132
G21000146884 HAUTE TECHNOLOGY ACTIVE 2021-11-02 2026-12-31 - 3470 EAST COAST AVENUE, 2505, MIAMI, FL, 33137
G21000114628 MARVEL TECHNOLOGIES ACTIVE 2021-09-06 2026-12-31 - 3470 EAST COAST AVENUE, #2505, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-19 2154 NW 22nd Court, Miami, FL 33142 -
CHANGE OF MAILING ADDRESS 2024-02-19 2154 NW 22nd Court, Miami, FL 33142 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-19 2154 NW 22nd Court, Miami, FL 33142 -
REGISTERED AGENT NAME CHANGED 2023-03-28 Borges, Rafael -
AMENDMENT 2009-10-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000050944 TERMINATED 1000000855936 DADE 2020-01-14 2040-01-22 $ 40,413.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-08-17
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-08-31
ANNUAL REPORT 2015-04-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State