Search icon

TESTING & CORROSION SPECIALIST, CORP. - Florida Company Profile

Company Details

Entity Name: TESTING & CORROSION SPECIALIST, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TESTING & CORROSION SPECIALIST, 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: 20 May 2010 (15 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: P10000043544
FEI/EIN Number 272599385

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

Address: 2800 Glades Circle, Weston, FL, 33327, US
Mail Address: 2800 Glades Circle, Weston, FL, 33327, US
ZIP code: 33327
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ledezma Sinecio President 2800 Glades Circle, Weston, FL, 33327
Ledezma Sinecio Agent 2800 Glades Circle, Weston, FL, 33327

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-28 2800 Glades Circle, Suite 143, Weston, FL 33327 -
CHANGE OF MAILING ADDRESS 2016-03-28 2800 Glades Circle, Suite 143, Weston, FL 33327 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-28 2800 Glades Circle, Suite 143, Weston, FL 33327 -
REGISTERED AGENT NAME CHANGED 2014-02-11 Ledezma, Sinecio -
AMENDMENT 2012-05-29 - -

Documents

Name Date
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-28
ANNUAL REPORT 2014-02-11
ANNUAL REPORT 2013-03-12
Amendment 2012-05-29
ANNUAL REPORT 2012-03-14
ANNUAL REPORT 2011-02-21
Domestic Profit 2010-05-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State