Entity Name: | TECHNICAL DRIVE CONTROL SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TECHNICAL DRIVE CONTROL SERVICES, 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: |
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: | 06 Jan 2003 (22 years ago) |
Date of dissolution: | 07 Jun 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR REGISTERED AGENT |
Event Date Filed: | 07 Jun 2010 (15 years ago) |
Document Number: | P03000001562 |
FEI/EIN Number |
510439323
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5081 SOUTH STATE ROAD # 7, UNIT # 819, DAVIE, FL, 33314, US |
Mail Address: | 5081 SOUTH STATE ROAD # 7, UNIT # 819, DAVIE, FL, 33314, US |
ZIP code: | 33314 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AUGUSTO ANTONIO | Vice President | 2870 NE 14 ST, APARTMENT 402, POMPANO BEACH, FL, 33062 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2010-06-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-10-22 | 5081 SOUTH STATE ROAD # 7, UNIT # 819, DAVIE, FL 33314 | - |
CHANGE OF MAILING ADDRESS | 2007-10-22 | 5081 SOUTH STATE ROAD # 7, UNIT # 819, DAVIE, FL 33314 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10001055653 | LAPSED | 10-20478 CA 32 | CIR. CT. 11TH JUD. MIAMI-DADE | 2010-10-07 | 2015-11-17 | $44,950.60 | P.E.C.O. ENTERPRISES, INC., 2400 WEST 84TH STREET, HIALEAH, FL 33012 |
Name | Date |
---|---|
Admin. Diss. for Reg. Agent | 2010-06-07 |
Reg. Agent Resignation | 2010-03-18 |
Off/Dir Resignation | 2010-03-11 |
Off/Dir Resignation | 2010-03-08 |
ANNUAL REPORT | 2009-03-26 |
ANNUAL REPORT | 2008-01-03 |
ANNUAL REPORT | 2007-10-22 |
ANNUAL REPORT | 2007-04-30 |
ANNUAL REPORT | 2006-05-01 |
ANNUAL REPORT | 2005-03-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State