Search icon

TECHNOTILES INC - Florida Company Profile

Company Details

Entity Name: TECHNOTILES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TECHNOTILES 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: 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: 11 Sep 2014 (11 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P14000075418
FEI/EIN Number 47-1808134

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

Address: 3360 Tamiami Trail E, Naples, FL, 34112, US
Mail Address: 3360 Tamiami Trail E, Naples, FL, 34112, US
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE SOUZA GEDISON G President 2100 NW 129th AVE, DORAL, FL, 33182
PAGNAN CAMILLA Vice President 2100 NW 129th AVE, DORAL, FL, 33182
PAGNAN CAMILLA Agent 3360 Tamiami Trail E, Naples, FL, 34112

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000041402 TETTOGRES USA EXPIRED 2015-04-24 2020-12-31 - 2100 NW 129TH AVE SUITE 115, DORAL, FL, 33182

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-08-30 3360 Tamiami Trail E, Naples, FL 34112 -
CHANGE OF MAILING ADDRESS 2019-08-30 3360 Tamiami Trail E, Naples, FL 34112 -
REGISTERED AGENT ADDRESS CHANGED 2019-08-30 3360 Tamiami Trail E, Naples, FL 34112 -
REGISTERED AGENT NAME CHANGED 2017-04-13 PAGNAN, CAMILLA -
REINSTATEMENT 2017-04-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000349195 TERMINATED 1000000894080 DADE 2021-07-08 2031-07-14 $ 1,537.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J21000349203 TERMINATED 1000000894081 DADE 2021-07-08 2041-07-14 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
ANNUAL REPORT 2019-08-30
ANNUAL REPORT 2018-08-04
REINSTATEMENT 2017-04-13
ANNUAL REPORT 2015-04-24
Domestic Profit 2014-09-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State