Search icon

TECHNICSATELLITE INC - Florida Company Profile

Company Details

Entity Name: TECHNICSATELLITE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TECHNICSATELLITE 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: 01 Nov 2004 (20 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P04000150114
FEI/EIN Number 201834860

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

Address: 12016 CITRUS FALLS CR APT 205, TAMPA, FL, 33624
Mail Address: 12016 CITRUS FALLS CR APT 205, TAMPA, FL, 33624
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIERRA MICHAEL J President 12607 TRUCIOUS PLACE, TAMPA, FL, 33625
SIERRA MICHAEL J Agent 12607 TRUCIOUS PLACE, TAMPA, FL, 33625

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2008-11-17 - -
CHANGE OF MAILING ADDRESS 2008-11-17 12016 CITRUS FALLS CR APT 205, TAMPA, FL 33624 -
CHANGE OF PRINCIPAL ADDRESS 2008-11-17 12016 CITRUS FALLS CR APT 205, TAMPA, FL 33624 -
AMENDMENT 2007-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2007-05-23 12607 TRUCIOUS PLACE, TAMPA, FL 33625 -
AMENDMENT 2006-11-27 - -
AMENDMENT 2006-08-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000033792 INACTIVE WITH A SECOND NOTICE FILED 09-CC-018576 HILLSBOROUGH CTY. 13TH JUD. 2009-12-04 2015-02-04 $14,529.55 SUNTRUST BANK, DEFAULT MANAGEMENT GROUP, VA-TOC-7503, 1030 WILMER AVENUE, RICHMOND, VA 23227
J10000230737 ACTIVE 1000000139598 HILLSBOROU 2009-09-23 2030-02-16 $ 427.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000230695 ACTIVE 1000000139594 HILLSBOROU 2009-09-23 2030-02-16 $ 2,452.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000819994 ACTIVE 1000000111165 19107 1870 2009-02-19 2029-03-05 $ 4,600.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000819978 ACTIVE 1000000111157 019107 001350 2009-02-19 2029-03-05 $ 625.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
Amendment 2008-11-17
ANNUAL REPORT 2008-08-07
Amendment 2007-09-28
ANNUAL REPORT 2007-05-23
Amendment 2006-11-27
Amendment 2006-08-08
ANNUAL REPORT 2006-05-09
ANNUAL REPORT 2005-04-21
Domestic Profit 2004-11-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State