Search icon

TECHSATELLITE, INC. - Florida Company Profile

Company Details

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

TECHSATELLITE, 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: 06 Feb 2009 (16 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P09000011870
FEI/EIN Number 264203057

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

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

Key Officers & Management

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
SIERRA DEBORAH J Agent 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 - 1502 W BUSCH BLVD STE 5, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2010-07-06 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-13 1502 W BUSCH BLVD STE 5, TAMPA, FL 33612 -
CHANGE OF MAILING ADDRESS 2010-01-13 1502 W BUSCH BLVD STE 5, TAMPA, FL 33612 -
REGISTERED AGENT NAME CHANGED 2010-01-13 SIERRA, DEBORAH J -
REGISTERED AGENT ADDRESS CHANGED 2010-01-13 1502 W BUSCH BLVD STE 5, TAMPA, FL 33612 -

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: 01 Apr 2025

Sources: Florida Department of State