Search icon

TECH COLOR, CORP - Florida Company Profile

Company Details

Entity Name: TECH COLOR, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TECH COLOR, 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: 18 May 2009 (16 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P09000044079
FEI/EIN Number 270224141

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

Address: 1008 SW 22ND AVE, FORT LAUDERDALE, FL, 33312, US
Mail Address: 1008 SW 22ND AVE, FORT LAUDERDALE, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORENO-LIMA NOEL President 1008 SW 22ND AVE, FORT LAUDERDALE, FL, 33312
MORENO-LIMA NOEL Agent 1008 SW 22ND AVE, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-16 1008 SW 22ND AVE, FORT LAUDERDALE, FL 33312 -
CHANGE OF MAILING ADDRESS 2011-04-16 1008 SW 22ND AVE, FORT LAUDERDALE, FL 33312 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-16 1008 SW 22ND AVE, FORT LAUDERDALE, FL 33312 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000496835 TERMINATED 1000000602368 BROWARD 2014-03-26 2034-05-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000796764 TERMINATED 1000000437306 BROWARD 2013-04-19 2033-04-24 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12001086035 TERMINATED 1000000351258 BROWARD 2012-12-20 2032-12-28 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-16
ANNUAL REPORT 2010-04-30
Domestic Profit 2009-05-18

Date of last update: 03 May 2025

Sources: Florida Department of State