Search icon

TECH INSTALLATIONS, INC. - Florida Company Profile

Company Details

Entity Name: TECH INSTALLATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TECH INSTALLATIONS, 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: 12 Sep 2006 (19 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P06000117703
FEI/EIN Number 205531244

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

Address: 5000 NOLAN RD., SANFORD, FL, 32773
Mail Address: P.O. BOX 953694, LAKE MARY, FL, 32795
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ SAMUEL President 5000 NOLAN RD., SANFORD, FL, 32773
GONZALEZ SAMUEL Agent 5000 NOLAN RD., SANFORD, FL, 32773

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2014-01-28 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-28 5000 NOLAN RD., SANFORD, FL 32773 -
CHANGE OF MAILING ADDRESS 2014-01-28 5000 NOLAN RD., SANFORD, FL 32773 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-28 5000 NOLAN RD., SANFORD, FL 32773 -
PENDING REINSTATEMENT 2012-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2010-05-14
ANNUAL REPORT 2009-05-03
ANNUAL REPORT 2008-09-03
ANNUAL REPORT 2007-08-31
Domestic Profit 2006-09-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State