Search icon

TECHNO-FUEL, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TECHNO-FUEL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TECHNO-FUEL, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Jul 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Jul 2022 (3 years ago)
Document Number: P09000061464
FEI/EIN Number 270574358

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

Address: 4700 SW 30TH ST, Davie, FL, 33314, US
Mail Address: 4700 SW 30TH ST, Davie, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALESSANDRINI GRETTER C President 4700 SW 30TH STREET, DAVIE, FL, 33314
Manes Michael BEsq Agent 950 S Pine Island Road, Plantation, FL, 33324

Events

Event Type Filed Date Value Description
AMENDMENT 2022-07-21 - -
REGISTERED AGENT ADDRESS CHANGED 2022-01-26 950 S Pine Island Road, A-150, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2022-01-26 Manes, Michael B, Esq -
CHANGE OF PRINCIPAL ADDRESS 2020-03-04 4700 SW 30TH ST, Davie, FL 33314 -
CHANGE OF MAILING ADDRESS 2020-03-04 4700 SW 30TH ST, Davie, FL 33314 -
AMENDMENT 2015-07-27 - -
REINSTATEMENT 2014-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000274956 TERMINATED 1000000213721 DADE 2011-04-28 2031-05-04 $ 775.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J11000275045 TERMINATED 1000000213740 DADE 2011-04-28 2031-05-04 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J11000275052 TERMINATED 1000000213742 DADE 2011-04-28 2021-05-04 $ 572.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-02
Amendment 2022-07-21
Off/Dir Resignation 2022-07-21
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-15

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
92975.00
Total Face Value Of Loan:
92975.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
92975
Current Approval Amount:
92975
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
94116.53

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(954) 990-5250
Add Date:
2009-07-21
Operation Classification:
Auth. For Hire
power Units:
15
Drivers:
26
Inspections:
40
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State