Search icon

TECHNIQUE CONSTRUCTION SERVICES CORP. - Florida Company Profile

Company Details

Entity Name: TECHNIQUE CONSTRUCTION SERVICES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TECHNIQUE CONSTRUCTION SERVICES CORP. 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: 07 Aug 2002 (23 years ago)
Date of dissolution: 04 Mar 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Mar 2013 (12 years ago)
Document Number: P02000085618
FEI/EIN Number 223866496

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

Address: 701 US HWY ONE, STE 402, N PALM BCH, FL, 33408
Mail Address: 701 US HWY ONE, STE 402, N PALM BCH, FL, 33408
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSON MICHAEL J Director 701 US HWY ONE, STE 402, N PALM BCH, FL, 33408
ANDERSON MICHAEL J President 701 US HWY ONE, STE 402, N PALM BCH, FL, 33408
MOORE JEFFREY L Director 701 US HWY ONE, STE 402, N PALM BCH, FL, 33408
MOORE JEFFREY L Vice President 701 US HWY ONE, STE 402, N PALM BCH, FL, 33408
MOORE JEFFREY L Secretary 701 US HWY ONE, STE 402, N PALM BCH, FL, 33408
SMITH LAWRENCE W Agent 701 US HWY ONE, STE 402, N PALM BCH, FL, 33408

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-03-04 - -

Documents

Name Date
ANNUAL REPORT 2012-02-03
ANNUAL REPORT 2011-02-24
ANNUAL REPORT 2010-03-19
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-02-13
ANNUAL REPORT 2003-04-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State