Search icon

TECHNICAL REPAIR, INC.

Company Details

Entity Name: TECHNICAL REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Jan 2006 (19 years ago)
Document Number: P06000007782
FEI/EIN Number 204142657
Address: 11248 Dinsmore Dairy Rd., Jacksonville, FL, 32218, US
Mail Address: P.O. Box 77411, JACKSONVILLE, FL, 32226, US
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Marsh Thomas Sr. Agent 11248 Dinsmore Dairy Rd., JACKSONVILLE, FL, 32218

President

Name Role Address
MARSH CHARLENE B President 11248 DINSMORE DAIRY RD., JACKSONVILLE, FL, 32218

Secretary

Name Role Address
MARSH CHARLENE B Secretary 11248 DINSMORE DAIRY RD., JACKSONVILLE, FL, 32218

Treasurer

Name Role Address
MARSH CHARLENE B Treasurer 11248 DINSMORE DAIRY RD., JACKSONVILLE, FL, 32218

Director

Name Role Address
MARSH THOMAS Director 11248 DINSMORE DAIRY RD., JACKSONVILLE, FL, 32218
MARSH CHARLENE B Director 11248 DINSMORE DAIRY RD., JACKSONVILLE, FL, 32218

Vice President

Name Role Address
MARSH THOMAS Vice President 11248 DINSMORE DAIRY RD., JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-16 Marsh, Thomas, Sr. No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-16 11248 Dinsmore Dairy Rd., JACKSONVILLE, FL 32218 No data
CHANGE OF PRINCIPAL ADDRESS 2020-02-03 11248 Dinsmore Dairy Rd., Jacksonville, FL 32218 No data
CHANGE OF MAILING ADDRESS 2020-02-03 11248 Dinsmore Dairy Rd., Jacksonville, FL 32218 No data

Documents

Name Date
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-04
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-01-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State