Search icon

CONTRONICS TECHNOLOGIES, INC. - Florida Company Profile

Company Details

Entity Name: CONTRONICS TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONTRONICS 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: 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: 03 Jan 2006 (19 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P05000168503
FEI/EIN Number 204583579

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

Address: 8121 NW 68 ST, MIAMI, FL, 33166
Mail Address: 8121 NW 68 ST, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TARASCONI GERALDO C Director RUA DAS ARACAS 33, FLORIANOPOLIS, SC 88062-292, SC, BRAZIL
TARASCONI GERALDO C President RUA DAS ARACAS 33, FLORIANOPOLIS, SC 88062-292, SC, BRAZIL
TARASCONI GERALDO C Secretary RUA DAS ARACAS 33, FLORIANOPOLIS, SC 88062-292, SC, BRAZIL
TARASCONI GERALDO C Treasurer RUA DAS ARACAS 33, FLORIANOPOLIS, SC 88062-292, SC, BRAZIL
CALHEIROS MOACYR BMR. Director 7400 STIRLING RD., APT. 1730, HOLLYWOOD, FL, 33024
Tarasconi Geraldo CSr. Agent 245 SE 1ST STREET, SUITE 225, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-11-23 - -
REGISTERED AGENT NAME CHANGED 2018-11-23 Tarasconi, Geraldo Caprio, Sr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2014-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2010-12-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000473187 TERMINATED 1000000668990 MIAMI-DADE 2015-04-13 2035-04-17 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001431445 TERMINATED 1000000428957 MIAMI-DADE 2013-09-16 2033-10-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2018-11-23
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-06-13
ANNUAL REPORT 2015-07-10
REINSTATEMENT 2014-10-08
ANNUAL REPORT 2013-06-14
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-04-27
REINSTATEMENT 2010-12-23
ANNUAL REPORT 2009-06-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State