Search icon

AZTECH PROPERTIES, INC. - Florida Company Profile

Company Details

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

AZTECH PROPERTIES, 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: 07 Apr 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Dec 2014 (10 years ago)
Document Number: P11000034776
FEI/EIN Number 451501373

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

Address: 7010 BARBOUR ROAD, RIVIERA BEACH, FL, 33407, UN
Mail Address: 7010 BARBOUR ROAD, RIVIERA BEACH, FL, 33407, US
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROESCH TODD G President 7010 Barbour Road, West Palm Beach, FL, 33407
ROESCH KARIN Vice President 7010 Barbour Road, West Palm Beach, FL, 33407
DAMON CONRAD Agent 4420 BEACON CIRCLE, WEST PALM BEACH, FL, 33407

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-23 7010 BARBOUR ROAD, RIVIERA BEACH, FL 33407 UN -
CHANGE OF MAILING ADDRESS 2016-03-23 7010 BARBOUR ROAD, RIVIERA BEACH, FL 33407 UN -
AMENDMENT 2014-12-18 - -
REGISTERED AGENT NAME CHANGED 2012-01-09 DAMON, CONRAD -
REGISTERED AGENT ADDRESS CHANGED 2012-01-09 4420 BEACON CIRCLE, WEST PALM BEACH, FL 33407 -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State