Search icon

TECHNICAL SERVICES OF ORLANDO INC. - Florida Company Profile

Company Details

Entity Name: TECHNICAL SERVICES OF ORLANDO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TECHNICAL SERVICES OF ORLANDO 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 May 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Nov 2015 (9 years ago)
Document Number: P14000042418
FEI/EIN Number 46-5732140

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

Address: 1824 PUTNEY CIRCLE, ORLANDO, FL, 32837
Mail Address: 1824 PUTNEY CIRCLE, ORLANDO, FL, 32837
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTIJO HECTOR President 1824 PUTNEY CIRCLE, ORLANDO, FL, 32837
MONTIJO HECTOR Director 1824 PUTNEY CIRCLE, ORLANDO, FL, 32837
Montijo Hector Agent 1650 SAND LAKE RD, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-20 Montijo , Hector -
REGISTERED AGENT ADDRESS CHANGED 2020-11-23 1650 SAND LAKE RD, STE 233, ORLANDO, FL 32809 -
REINSTATEMENT 2015-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2015-03-03 - -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-02-20
ANNUAL REPORT 2021-03-11
AMENDED ANNUAL REPORT 2020-11-23
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-03-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State