Search icon

TEC IMAGING SYSTEMS, INC.

Company Details

Entity Name: TEC IMAGING SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 May 2001 (24 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P01000054019
FEI/EIN Number 651109358
Address: 1233 nw 137th terrace, pembroke pines, FL, 33028, US
Mail Address: WOLFSON FARKAS & GARVEY PC, 104-18 METROPOLITAN AVENUE, FOREST HILLS, NY, 11375-6736
ZIP code: 33028
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
HARRISON EVERTON 0 Agent 1233 NW 137TH TERRACE, PEMBROOKE PINES, FL, 330282334

President

Name Role Address
HARRISON EVERTON O President 1233 NW 137TH TERRACE, PEMBROKE PINES, FL, 330282334

Vice President

Name Role Address
URENA CLAUDIO Vice President 3 BLAIR DRIVE, FLANDERS, NJ, 07836

Secretary

Name Role Address
GARCIA FLOR ANTHONY Secretary 6 BRIARHURST DRIVE, FLANDERS, NJ, 07836

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-19 1233 nw 137th terrace, pembroke pines, FL 33028 No data
CHANGE OF MAILING ADDRESS 2012-01-23 1233 nw 137th terrace, pembroke pines, FL 33028 No data
REGISTERED AGENT NAME CHANGED 2012-01-23 HARRISON, EVERTON 0 No data
REGISTERED AGENT ADDRESS CHANGED 2012-01-23 1233 NW 137TH TERRACE, PEMBROOKE PINES, FL 33028-2334 No data

Documents

Name Date
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-01-05
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-01-09
ANNUAL REPORT 2012-01-23
ANNUAL REPORT 2011-04-28
ADDRESS CHANGE 2010-01-19
ANNUAL REPORT 2010-01-08
ADDRESS CHANGE 2009-12-11

Date of last update: 03 Feb 2025

Sources: Florida Department of State