Entity Name: | TECNO MEGATAPE CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TECNO MEGATAPE CORP 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: | 13 Aug 2007 (18 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: | P07000091059 |
FEI/EIN Number |
260714378
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 10396 W State Rd 84, Davie, FL, 33324, US |
Address: | 10396 W State RD 84, Davie, FL, 33324, US |
ZIP code: | 33324 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEON MIGUEL | President | 10396 W State Rd 84, Davie, FL, 33324 |
ROSAS ROXANA | Secretary | 10396 W State Rd 84, Davie, FL, 33324 |
LEON GONZALEZ MIGUEL A | Agent | 10396 W State Rd 84, Davie, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-10 | 10396 W State Rd 84, Davie, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-10 | 10396 W State RD 84, Suite 113, Davie, FL 33324 | - |
CHANGE OF MAILING ADDRESS | 2016-03-10 | 10396 W State RD 84, Suite 113, Davie, FL 33324 | - |
REINSTATEMENT | 2012-11-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2011-01-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-01-24 | LEON GONZALEZ, MIGUEL A | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-07-27 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-10 |
ANNUAL REPORT | 2013-04-29 |
REINSTATEMENT | 2012-11-27 |
REINSTATEMENT | 2011-01-24 |
ANNUAL REPORT | 2009-04-19 |
ANNUAL REPORT | 2008-04-30 |
Date of last update: 03 May 2025
Sources: Florida Department of State