Entity Name: | TECH & QUALITY INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TECH & QUALITY 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: | 08 Aug 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | P05000110433 |
FEI/EIN Number |
043829979
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
Puig Javier APS | President | 1227 Fairlake Trace, unit 708, Weston, FL, 33326 |
Gomez Juan C | Gene | 1227 Fairlake Trace, unit 708, Weston, FL, 33326 |
DE LA OSA CARLOS | Agent | 267 MINORCA AVE, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-05-31 | 2800 Glades Circle suite 143, Weston, FL 33327 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-10 | 2800 Glades Circle suite 143, Weston, FL 33327 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-10 | 267 MINORCA AVE, SUITE 200, CORAL GABLES, FL 33134 | - |
REINSTATEMENT | 2011-09-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
AMENDMENT | 2007-05-11 | - | - |
CANCEL ADM DISS/REV | 2006-10-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
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 |
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 Apr 2025
Sources: Florida Department of State