Search icon

TECH BUFF, INC. - Florida Company Profile

Company Details

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

TECH BUFF, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Feb 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 2022 (3 years ago)
Document Number: P07000020804
FEI/EIN Number 223954688

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

Address: 125 S State Rd 7, Suite #104-207, Wellington, FL, 33414, US
Mail Address: 125 S State Rd 7, Suite #104-207, Wellington, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARGOLIS ROBERT Chief Executive Officer 125 S State Rd 7, Wellington, FL, 33414
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2020-05-12 125 S State Rd 7, Suite #104-207, Wellington, FL 33414 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-10 125 S State Rd 7, Suite #104-207, Wellington, FL 33414 -
REINSTATEMENT 2017-11-28 - -
REGISTERED AGENT NAME CHANGED 2017-11-28 SPIEGEL & UTRERA, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-04-04
REINSTATEMENT 2022-11-01
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-10
REINSTATEMENT 2017-11-28
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-03-31

Date of last update: 02 May 2025

Sources: Florida Department of State