Search icon

TECH & QUALITY INC.

Company Details

Entity Name: TECH & QUALITY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Aug 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P05000110433
FEI/EIN Number 043829979
Mail Address: 2800 Glades Circle, Weston, FL, 33327, US
Address: 2800 Glades Circle suite 143, Weston, FL, 33327, US
ZIP code: 33327
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DE LA OSA CARLOS Agent 267 MINORCA AVE, CORAL GABLES, FL, 33134

President

Name Role Address
Puig Javier APS President 1227 Fairlake Trace, unit 708, Weston, FL, 33326

Gene

Name Role Address
Gomez Juan C Gene 1227 Fairlake Trace, unit 708, Weston, FL, 33326

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-05-31 2800 Glades Circle suite 143, Weston, FL 33327 No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-10 2800 Glades Circle suite 143, Weston, FL 33327 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-10 267 MINORCA AVE, SUITE 200, CORAL GABLES, FL 33134 No data
REINSTATEMENT 2011-09-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
AMENDMENT 2007-05-11 No data No data
CANCEL ADM DISS/REV 2006-10-31 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000101676 TERMINATED 1000000343725 MIAMI-DADE 2012-10-16 2033-01-16 $ 650.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-05-31
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State