Search icon

TEC BUILDERS INC.

Company Details

Entity Name: TEC BUILDERS INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 Mar 2001 (24 years ago)
Date of dissolution: 21 Jan 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Jan 2009 (16 years ago)
Document Number: P01000030705
FEI/EIN Number 59-3709363
Address: 9130 GALLERIA CT, #105, NAPLES, FL 34109
Mail Address: 9130 GALLERIA CT, #105, NAPLES, FL 34109
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
LAMELAS, FERNANDO Agent 9130 GALLERIA COURT, #105, NAPLES, FL 34109

President

Name Role Address
LAMELAS, FERNANDO President 9130 GALLERIA COURT, #105, NAPLES, FL 34109

Vice President

Name Role Address
ESTRADA, JESENIA Vice President 9130 GALLERIA COURT, #105, NAPLES, FL 34109

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-01-21 No data No data
REGISTERED AGENT ADDRESS CHANGED 2008-10-01 9130 GALLERIA COURT, #105, NAPLES, FL 34109 No data
CANCEL ADM DISS/REV 2008-10-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
AMENDMENT 2008-05-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-05-27 9130 GALLERIA CT, #105, NAPLES, FL 34109 No data
CHANGE OF MAILING ADDRESS 2008-05-27 9130 GALLERIA CT, #105, NAPLES, FL 34109 No data
REGISTERED AGENT NAME CHANGED 2003-01-21 LAMELAS, FERNANDO No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000827856 LAPSED 08-SC-13135 CTY. CT. 9TH JUD. CIR. ORANGE 2009-02-23 2014-03-09 $4,390.24 CEMEX CONSTRUCTION MATERIALS FLORIDA, LLC, 2880 ILLIANA COURT, ORLANDO, FL 32806
J08000444969 LAPSED 08-2804-SC COLLIER COUNTY 20TH JUDICIAL 2008-12-09 2013-12-24 $1775.00 CARLOS ALVAREZ, 4239 19TH PL. SW, NAPLES, FL 34116

Documents

Name Date
Voluntary Dissolution 2009-01-21
REINSTATEMENT 2008-10-01
Amendment 2008-05-27
ANNUAL REPORT 2007-03-01
ANNUAL REPORT 2006-02-16
ANNUAL REPORT 2005-02-21
ANNUAL REPORT 2004-02-12
Off/Dir Resignation 2003-12-22
ANNUAL REPORT 2003-01-21
Reg. Agent Change 2002-12-18

Date of last update: 31 Jan 2025

Sources: Florida Department of State