Search icon

TECHNICAL SERVICES ASSISTANCE INC. - Florida Company Profile

Company Details

Entity Name: TECHNICAL SERVICES ASSISTANCE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TECHNICAL SERVICES ASSISTANCE 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: 23 Jan 2006 (19 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P06000012437
FEI/EIN Number 030581746

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

Address: 9825 sw 152 terr, MIAMI, FL, 33157, US
Mail Address: 9825 sw 152 terr, MIAMI, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUZ ERICK President 9825 sw 152 terr, MIAMI, FL, 33157
CRUZ ERICK Director 9825 sw 152 terr, MIAMI, FL, 33157
CRUZ ERICK Agent 9825 sw 152 terr, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-12-04 9825 sw 152 terr, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 2015-12-04 9825 sw 152 terr, MIAMI, FL 33157 -
REGISTERED AGENT NAME CHANGED 2015-12-04 CRUZ, ERICK -
REGISTERED AGENT ADDRESS CHANGED 2015-12-04 9825 sw 152 terr, MIAMI, FL 33157 -

Documents

Name Date
ANNUAL REPORT 2016-03-04
AMENDED ANNUAL REPORT 2015-12-04
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-02-18
ANNUAL REPORT 2013-03-29
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-02-11
ANNUAL REPORT 2009-04-12
ANNUAL REPORT 2008-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State