Search icon

TECNO SEWING MACHINE CORPORATION - Florida Company Profile

Company Details

Entity Name: TECNO SEWING MACHINE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TECNO SEWING MACHINE CORPORATION 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: 20 Jul 2005 (20 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P05000101856
FEI/EIN Number 203719319

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

Address: 9900 HAMMOCKS BLVD, 102-59, MIAMI, FL, 33196
Mail Address: 9900 HAMMOCKS BLVD, 102-59, MIAMI, FL, 33196
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAMBRANO WILMER President 9900 HAMMOCKS BLVD, MIAMI, FL, 33196
FUENTES JULIO C Agent 9900 HAMMOCKS BLVD, MIAMI,, FL, 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-31 9900 HAMMOCKS BLVD, 102-59, MIAMI, FL 33196 -
CHANGE OF MAILING ADDRESS 2010-01-31 9900 HAMMOCKS BLVD, 102-59, MIAMI, FL 33196 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-31 9900 HAMMOCKS BLVD, 102-59, MIAMI,, FL 33196 -
REGISTERED AGENT NAME CHANGED 2007-06-18 FUENTES, JULIO C -

Documents

Name Date
Off/Dir Resignation 2011-03-15
ANNUAL REPORT 2010-01-31
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-03-06
ANNUAL REPORT 2007-06-18
ANNUAL REPORT 2006-08-23
ANNUAL REPORT 2006-07-26
ANNUAL REPORT 2006-06-15
ANNUAL REPORT 2006-04-08
Domestic Profit 2005-07-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State