Entity Name: | TECHNIQUE TUNING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TECHNIQUE TUNING, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 22 May 2003 (22 years ago) |
Document Number: | P03000056718 |
FEI/EIN Number |
331058897
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 41 SW 5TH COURT, POMPANO BEACH, FL, 33060, US |
Mail Address: | 830 South Cypress Road, Pompano Beach, FL, 33060, US |
ZIP code: | 33060 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Glantzis Nick | President | 830 South Cypress Road, Pompano Beach, FL, 33060 |
Glantzis Tania | Secretary | 830 South Cypress Road, Pompano Beach, FL, 33060 |
GLANTZIS NIKOLAOS | Agent | 830 South Cypress Road, Pompano Beach, FL, 33060 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-06-08 | 41 SW 5TH COURT, POMPANO BEACH, FL 33060 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-08 | 830 South Cypress Road, Pompano Beach, FL 33060 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-13 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-23 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-19 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State