Search icon

TECNO MEGATAPE CORP - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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