Search icon

TECHNO STANDARD CORPORATION - Florida Company Profile

Company Details

Entity Name: TECHNO STANDARD CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TECHNO STANDARD CORPORATION 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: 01 Jul 2011 (14 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P11000060886
FEI/EIN Number 990367337

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

Address: 2761 VISTA PKWY UNIT E4, WEST PALM BEACH, FL, 33411
Mail Address: 7908 CEDAR BROOK DR, LOUISVILLE, KY, 40219
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHILCON SAMUEL Director 2761 VISTA PKWY UNIT E4, WEST PALM BEACH, FL, 33411
CHILCON SAMUEL President 2761 VISTA PKWY UNIT E4, WEST PALM BEACH, FL, 33411
CHILCON GAVIDIA EDUARDO Vice President CALLE DOMINGO CASANOVA 337, LINCE LIMA, PERU
D PLASENCIA OSCAR Secretary 7908 CEDAR BROOK DR, LOUISVILLE, KY, 40219

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2012-03-13 2761 VISTA PKWY UNIT E4, WEST PALM BEACH, FL 33411 -
AMENDMENT 2011-12-09 - -

Documents

Name Date
Reg. Agent Resignation 2015-01-29
ANNUAL REPORT 2012-03-13
Amendment 2011-12-09
Domestic Profit 2011-07-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State