Search icon

TEPREK INC. - Florida Company Profile

Company Details

Entity Name: TEPREK INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TEPREK 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: 04 Jun 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Mar 2024 (a year ago)
Document Number: P04000087583
FEI/EIN Number 201215469

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

Address: 7194 Woodmont Way, Tamarac, FL, 33321, US
Mail Address: 7194 Woodmont Way, Tamarac, FL, 33321, US
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pollandt Peter President 7194 Woodmont Way, Tamarac, FL, 33321
MOYANO DEL SOLAR FERNANDO Chief Executive Officer 7194 Woodmont Way, Tamarac, FL, 33321
Sten Alice Alma Agent 7194 Woodmont Way, Tamarac, FL, 33321

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-08 7194 Woodmont Way, Tamarac, FL 33321 -
REINSTATEMENT 2024-03-08 - -
CHANGE OF PRINCIPAL ADDRESS 2024-03-08 7194 Woodmont Way, Tamarac, FL 33321 -
CHANGE OF MAILING ADDRESS 2024-03-08 7194 Woodmont Way, Tamarac, FL 33321 -
REGISTERED AGENT NAME CHANGED 2024-03-08 Sten, Alice Alma -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-05-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CANCEL ADM DISS/REV 2006-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
REINSTATEMENT 2024-03-08
ANNUAL REPORT 2018-04-13
REINSTATEMENT 2017-05-10
ANNUAL REPORT 2014-02-12
ANNUAL REPORT 2013-02-11
ANNUAL REPORT 2012-02-16
ANNUAL REPORT 2011-01-12
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-02-18

Date of last update: 02 May 2025

Sources: Florida Department of State