Entity Name: | TECHNOLOGY ENGINEERING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 06 Feb 2015 (10 years ago) |
Document Number: | P15000012515 |
FEI/EIN Number | 47-3055540 |
Address: | 8594 Wakefield Dr, Palm Beach Gardens, FL, 33410, US |
Mail Address: | 715 Commerce Way #18, Jupiter, FL, 33458, US |
ZIP code: | 33410 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
Martinez Irving | Secretary | 179 E Tall Oaks Cir, Palm Beach Gardens, FL, 33410 |
Name | Role | Address |
---|---|---|
Laura Castro P | Vice President | 179 E Tall Oaks Cir, Palm Beach Gardens, FL, 33410 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000097545 | EAST COAST PUMP AND EQUIPMENT | EXPIRED | 2019-09-05 | 2024-12-31 | No data | 2542 GARDENS PKWY, PALM BEACH GARDENS, FL, 33410 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-23 | 8594 Wakefield Dr, Palm Beach Gardens, FL 33410 | No data |
CHANGE OF MAILING ADDRESS | 2024-01-11 | 8594 Wakefield Dr, Palm Beach Gardens, FL 33410 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-18 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-11 |
ANNUAL REPORT | 2023-01-04 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-09-01 |
Domestic Profit | 2015-02-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State