Search icon

TECHNY-CLEAN, INC. - Florida Company Profile

Company Details

Entity Name: TECHNY-CLEAN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TECHNY-CLEAN, 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: 05 Apr 2007 (18 years ago)
Date of dissolution: 07 Jan 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Jan 2019 (6 years ago)
Document Number: P07000042949
FEI/EIN Number 208908914

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

Address: 9190 NW 44TH CT, SUNRISE, FL, 33351, US
Mail Address: 9190 NW 44TH CT, SUNRISE, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CIALDELLA NICORETTA President 9190 NW 44TH CT, SUNRISE, FL, 33351
MACHADO JOSE E Vice President 9190 NW 44 CT, SUNRISE, FL, 33351
SILVA BARBARA Agent 793 NE 45 STREET, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-01-07 - -
REGISTERED AGENT NAME CHANGED 2016-03-07 SILVA, BARBARA -
REGISTERED AGENT ADDRESS CHANGED 2016-03-07 793 NE 45 STREET, OAKLAND PARK, FL 33334 -
CHANGE OF PRINCIPAL ADDRESS 2013-03-11 9190 NW 44TH CT, SUNRISE, FL 33351 -
CHANGE OF MAILING ADDRESS 2013-03-11 9190 NW 44TH CT, SUNRISE, FL 33351 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-01-07
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-01-12
ANNUAL REPORT 2013-03-11
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-05-05

Date of last update: 03 Mar 2025

Sources: Florida Department of State