Entity Name: | TECOMPROOVENDO CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TECOMPROOVENDO 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: |
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: | 18 Dec 2012 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Mar 2022 (3 years ago) |
Document Number: | P12000102446 |
FEI/EIN Number |
461579993
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 4581 Weston Rd, Weston, FL, 33331, US |
Address: | 10610 NW 123 RD STREET ROAD, 101, MEDLEY, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANZELLINI ALBERTO | President | 4581 WESTON RD # 299, WESTON, FL, 33331 |
ANZELLINI ALBERTO | Agent | 4581 WESTON RD, WESTON, FL, 33331 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-29 | 10610 NW 123 RD STREET ROAD, 101, MEDLEY, FL 33178 | - |
REINSTATEMENT | 2022-03-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-03-03 | ANZELLINI, ALBERTO | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2013-04-30 | 10610 NW 123 RD STREET ROAD, 101, MEDLEY, FL 33178 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-09-25 |
ANNUAL REPORT | 2023-04-29 |
REINSTATEMENT | 2022-03-03 |
ANNUAL REPORT | 2017-04-23 |
ANNUAL REPORT | 2016-04-29 |
AMENDED ANNUAL REPORT | 2015-09-04 |
AMENDED ANNUAL REPORT | 2015-06-10 |
ANNUAL REPORT | 2015-03-20 |
AMENDED ANNUAL REPORT | 2014-09-16 |
ANNUAL REPORT | 2014-03-12 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State