Search icon

TECH APPS, INC. - Florida Company Profile

Company Details

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

TECH APPS, 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: 28 Oct 2009 (15 years ago)
Date of dissolution: 16 Sep 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Sep 2013 (12 years ago)
Document Number: P09000089432
FEI/EIN Number 271225567

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

Address: 1750 MARSEILLE DR., 3, MIAMI BEACH, FL, 33141
Mail Address: 1750 MARSEILLE DR., 3, MIAMI BEACH, FL, 33141
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMAYA ANA President 1750 MARSEILLE DR. #3, MIAMI BEACH, FL, 33141
AMAYA ANA Vice President 1750 MARSEILLE DR. #3, MIAMI BEACH, FL, 33141
DELGADO GLORIA Secretary 1750 MARSEILLE DR. #3, MIAMI BEACH, FL, 33141
DELGADO GLORIA Director 1750 MARSEILLE DR. #3, MIAMI BEACH, FL, 33141
AMAYA ANA Agent 1750 MARSEILLE DR., MIAMI BEACH, FL, 33141

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000085084 ANDINO EXPIRED 2011-08-27 2016-12-31 - 1750 MARSEILLE DR APT 3, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-17 1750 MARSEILLE DR., 3, MIAMI BEACH, FL 33141 -
CHANGE OF MAILING ADDRESS 2012-04-17 1750 MARSEILLE DR., 3, MIAMI BEACH, FL 33141 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-17 1750 MARSEILLE DR., 3, MIAMI BEACH, FL 33141 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000053958 TERMINATED 1000000569553 MIAMI-DADE 2014-01-02 2034-01-09 $ 3,498.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Voluntary Dissolution 2013-09-16
ANNUAL REPORT 2013-02-09
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-03-25
ANNUAL REPORT 2010-07-09
Domestic Profit 2009-10-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State