Entity Name: | TECNI TOWER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 23 May 2001 (24 years ago) |
Document Number: | P01000051363 |
FEI/EIN Number | 593721709 |
Address: | 11650 NW 47 Dr, Coral Springs, FL, 33076, US |
Mail Address: | 11650 NW 47TH DR, Coral Springs, FL, 33076, US |
ZIP code: | 33076 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAZAL JUAN | Agent | 11650 NW 47TH DR, Coral Springs, FL, 33076 |
Name | Role | Address |
---|---|---|
CAZAL JUAN R | President | 11650 NW 47 DR, CORAL SPRINGS, FL, 33076 |
Name | Role | Address |
---|---|---|
CAZAL JUAN R | Director | 11650 NW 47 DR, CORAL SPRINGS, FL, 33076 |
ACOSTA NIDIA E | Director | 11650 NW 47 DR, CORAL SPRINGS, FL, 33076 |
Name | Role | Address |
---|---|---|
ACOSTA NIDIA E | Vice President | 11650 NW 47 DR, CORAL SPRINGS, FL, 33076 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-21 | 11650 NW 47 Dr, Coral Springs, FL 33076 | No data |
CHANGE OF MAILING ADDRESS | 2022-01-21 | 11650 NW 47 Dr, Coral Springs, FL 33076 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-21 | 11650 NW 47TH DR, Coral Springs, FL 33076 | No data |
REGISTERED AGENT NAME CHANGED | 2007-03-26 | CAZAL, JUAN | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000950650 | TERMINATED | 1000000494430 | BROWARD | 2013-05-08 | 2033-05-22 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13000199431 | TERMINATED | 1000000409676 | BROWARD | 2013-01-14 | 2033-01-23 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State