Search icon

TECHSATELLITE, INC.

Company Details

Entity Name: TECHSATELLITE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 06 Feb 2009 (16 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P09000011870
FEI/EIN Number 26-4203057
Address: 1502 W BUSCH BLVD STE 5, TAMPA, FL 33612
Mail Address: 1502 W BUSCH BLVD STE 5, TAMPA, FL 33612
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
SIERRA, DEBORAH J Agent 1502 W BUSCH BLVD STE 5, TAMPA, FL 33612

Vice President

Name Role Address
SIERRA, DEBORAH J Vice President 1502 W BUSCH BLVD STE 5, TAMPA, FL 33612
RAMIREZ, JORGE L Vice President 1502 W BUSCH BLVD STE 5, TAMPA, FL 33612

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000004886 TECH LIGHTING EXPIRED 2010-01-13 2015-12-31 No data 1502 W BUSCH BLVD STE 5, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
AMENDMENT 2010-07-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-01-13 1502 W BUSCH BLVD STE 5, TAMPA, FL 33612 No data
CHANGE OF MAILING ADDRESS 2010-01-13 1502 W BUSCH BLVD STE 5, TAMPA, FL 33612 No data
REGISTERED AGENT NAME CHANGED 2010-01-13 SIERRA, DEBORAH J No data
REGISTERED AGENT ADDRESS CHANGED 2010-01-13 1502 W BUSCH BLVD STE 5, TAMPA, FL 33612 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001028607 TERMINATED 1000000352630 HILLSBOROU 2012-11-19 2022-12-19 $ 457.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12001028615 TERMINATED 1000000352660 HILLSBOROU 2012-11-19 2032-12-19 $ 418.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2010-09-01
Amendment 2010-07-06
ANNUAL REPORT 2010-06-15
ANNUAL REPORT 2010-01-13
Domestic Profit 2009-02-06

Date of last update: 26 Jan 2025

Sources: Florida Department of State