Search icon

A1-TECH EXPERTS INC. - Florida Company Profile

Company Details

Entity Name: A1-TECH EXPERTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A1-TECH EXPERTS 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: 13 Jun 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2020 (5 years ago)
Document Number: P11000054935
FEI/EIN Number 452548576

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

Address: 1465 SW Jackonville Ave, Port St. Lucie, FL, 34953, US
Mail Address: 1465 SW Jackonville Ave, Port St. Lucie, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN NOEL President 1465 SW Jackonville Ave, Port St. Lucie, FL, 34953
PATEL PANKAJ Chief Operating Officer 1465 SW Jackonville Ave, Port St. Lucie, FL, 34953
BROWN NOEL Agent 1465 SW Jackonville Ave, Port St. Lucie, FL, 34953

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 1465 SW Jackonville Ave, Port St. Lucie, FL 34953 -
CHANGE OF MAILING ADDRESS 2023-05-01 1465 SW Jackonville Ave, Port St. Lucie, FL 34953 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 1465 SW Jackonville Ave, Port St. Lucie, FL 34953 -
REINSTATEMENT 2020-10-14 - -
REGISTERED AGENT NAME CHANGED 2020-10-14 BROWN, NOEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-12
REINSTATEMENT 2020-10-14
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-30
Domestic Profit 2011-06-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State