Search icon

THE TECH DIRECT INC.

Company Details

Entity Name: THE TECH DIRECT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Jun 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2023 (a year ago)
Document Number: P05000083227
FEI/EIN Number 202969303
Address: 848 BRICKELL AVENUE, PH5, MIAMI, FL, 33131, US
Mail Address: 11490 SW 72 CT, MIAMI, FL, 33156, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GELBARD CRAIG Agent 11490 SW 72 CT, MIAMI, FL, 33156

President

Name Role Address
GELBARD CRAIG President 11490 SW 72 CT, MIAMI, FL, 33156

Vice President

Name Role Address
GELBARD CRAIG Vice President 11490 SW 72 CT, MIAMI, FL, 33156

Secretary

Name Role Address
GELBARD CRAIG Secretary 11490 SW 72 CT, MIAMI, FL, 33156

Director

Name Role Address
GELBARD CRAIG Director 11490 SW 72 CT, MIAMI, FL, 33156

Treasurer

Name Role Address
GELBARD SUSAN Treasurer 11490 SW 72 CT, MIAMI, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000033341 HOME MAGICIANS EXPIRED 2019-03-12 2024-12-31 No data 11490 SW 72ND CT, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-10 848 BRICKELL AVENUE, PH5, MIAMI, FL 33131 No data
REGISTERED AGENT NAME CHANGED 2013-04-24 GELBARD, CRAIG No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
REINSTATEMENT 2023-09-29
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-04-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State