Search icon

TECNOMATIC CORP - Florida Company Profile

Company Details

Entity Name: TECNOMATIC CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TECNOMATIC CORP 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: 18 Nov 2005 (19 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P05000153673
FEI/EIN Number 203811493

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

Address: 1549 NE 123RD ST, NORTH MIAMI, FL, 33161, US
Mail Address: 1549 NE 123RD ST, NORTH MIAMI, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DRORI URI President 1549 NE 123RD ST, NORTH MIAMI, FL, 33161
DRORI URI Treasurer 1549 NE 123RD ST, NORTH MIAMI, FL, 33161
DRORI IANIR Vice President 1549 NE 123RD ST, NORTH MIAMI, FL, 33161
DRORI IANIR Secretary 1549 NE 123RD ST, NORTH MIAMI, FL, 33161
WILLNER JENNIFER President 1549 NE 123RD ST, NORTH MIAMI, FL, 33161
DRORI FRAERMAN URI Agent 1549 NE 123RD ST, NORTH MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2012-09-20 1549 NE 123RD ST, NORTH MIAMI, FL 33161 -
REGISTERED AGENT ADDRESS CHANGED 2012-09-20 1549 NE 123RD ST, NORTH MIAMI, FL 33161 -
CHANGE OF PRINCIPAL ADDRESS 2012-09-20 1549 NE 123RD ST, NORTH MIAMI, FL 33161 -
REINSTATEMENT 2012-09-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2009-08-18 DRORI FRAERMAN, URI -
CANCEL ADM DISS/REV 2008-11-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000613345 ACTIVE 1000000677514 MIAMI-DADE 2015-05-15 2035-05-22 $ 770.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2013-04-27
REINSTATEMENT 2012-09-20
REINSTATEMENT 2010-10-21
ANNUAL REPORT 2009-08-18
REINSTATEMENT 2008-11-19
Amendment 2006-12-22
REINSTATEMENT 2006-10-16
Domestic Profit 2005-11-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State