Entity Name: | TANGERINE TECHNOLOGIES INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TANGERINE TECHNOLOGIES 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: | 11 Jul 2005 (20 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 06 Apr 2009 (16 years ago) |
Document Number: | P05000097358 |
FEI/EIN Number |
203131151
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9545 NEW WATERFORD CV, DELRAY BEACH, FL, 33446 |
Mail Address: | 9545 NEW WATERFORD CV, DELRAY BEACH, FL, 33446 |
ZIP code: | 33446 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TANGERINE TECH, INC. | Agent | - |
JIN QING | President | 9545 NEW WATERFORD CV, DELRAY BEACH, FL, 33446 |
GU JIN YAN | Vice President | 9545 NEW WATERFORD CV, DELRAY BEACH, FL, 33446 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-04-29 | Tangerine Tech | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-05-01 | 9545 NEW WATERFORD CV, DELRAY BEACH, FL 33446 | - |
CHANGE OF MAILING ADDRESS | 2012-05-01 | 9545 NEW WATERFORD CV, DELRAY BEACH, FL 33446 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-05-01 | 9545 NEW WATERFORD CV, DELRAY BEACH, FL 33446 | - |
CANCEL ADM DISS/REV | 2009-04-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-21 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-07 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State