Search icon

316 TECH SERVICES, INCORPORATED - Florida Company Profile

Company Details

Entity Name: 316 TECH SERVICES, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

316 TECH SERVICES, INCORPORATED 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: 01 Sep 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Dec 2020 (4 years ago)
Document Number: P15000073160
FEI/EIN Number 475029767

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

Address: 844 WHITLOCK AVE, JACKSONVILLE, FL, 32211, US
Mail Address: 844 WHITLOCK AVE, JACKSONVILLE, FL, 32211, US
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARIN PANTOJAS STEVENS President 282 Caribbean Pl, st johns, FL, 32259
MARIN DENICE Vice President 282 Caribbean Pl, st johns, FL, 32259
MARIN DENICE Secretary 282 Caribbean Pl, st johns, FL, 32259
MARIN STEVEN Agent 282 Caribbean Pl, st johns, FL, 32259

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-29 844 WHITLOCK AVE, 303, JACKSONVILLE, FL 32211 -
CHANGE OF MAILING ADDRESS 2024-02-29 844 WHITLOCK AVE, 303, JACKSONVILLE, FL 32211 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-29 282 Caribbean Pl, st johns, FL 32259 -
AMENDMENT 2020-12-28 - -
REGISTERED AGENT NAME CHANGED 2018-08-15 MARIN, STEVEN -
REINSTATEMENT 2018-08-15 - -
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
J22000341547 TERMINATED 1000000928329 BROWARD 2022-07-11 2042-07-13 $ 7,310.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J22000158826 TERMINATED 1000000919824 BROWARD 2022-03-28 2042-03-30 $ 2,090.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J22000158834 TERMINATED 1000000919825 BROWARD 2022-03-28 2032-03-30 $ 839.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000337356 TERMINATED 1000000893922 BROWARD 2021-06-30 2041-07-07 $ 1,375.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000233902 TERMINATED 1000000888015 BROWARD 2021-05-05 2041-05-12 $ 2,988.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000076764 TERMINATED 1000000867570 BROWARD 2021-02-19 2041-02-24 $ 1,689.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-07-27
Amendment 2020-12-28
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-02-04
REINSTATEMENT 2018-08-15
Domestic Profit 2015-09-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State