Search icon

TECNOLOGIA VIGLIANTI CA, CORP - Florida Company Profile

Company Details

Entity Name: TECNOLOGIA VIGLIANTI CA, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TECNOLOGIA VIGLIANTI CA, 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: 29 Mar 2012 (13 years ago)
Date of dissolution: 11 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jan 2022 (3 years ago)
Document Number: P12000030608
FEI/EIN Number 35-2442072

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

Address: 12749 GARRIDAN AV, WINDERMERE, FL, 34786, US
Mail Address: 12749 GARRIDAN AV, WINDERMERE, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARQUEZ YAJAIRA C President 12749 GARRIDAN AV, WINDERMERE, FL, 34786
Viglianti Fortunato v President 12749 garridan av, Windermere, FL, 34786
MARQUEZ YAJAIRA C Agent 12749 GARRIDAN AV, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-11 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-13 12749 GARRIDAN AV, WINDERMERE, FL 34786 -
CHANGE OF MAILING ADDRESS 2013-03-13 12749 GARRIDAN AV, WINDERMERE, FL 34786 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-13 12749 GARRIDAN AV, WINDERMERE, FL 34786 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-11
AMENDED ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-02-23
ANNUAL REPORT 2018-04-11
AMENDED ANNUAL REPORT 2017-10-13
ANNUAL REPORT 2017-01-11
AMENDED ANNUAL REPORT 2016-11-30
ANNUAL REPORT 2016-03-03

Date of last update: 03 May 2025

Sources: Florida Department of State