Search icon

TECNO COPY INC

Company Details

Entity Name: TECNO COPY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Sep 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 May 2020 (5 years ago)
Document Number: P16000073274
FEI/EIN Number 81-3791010
Address: 17975 NW 60th Pl Hialeah, Hialeah, FL, 33015, US
Mail Address: 17975 NW 60th Pl, HIALEAH, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CORNIELLE YASSELL Agent 17975 NW 60th Pl, HIALEAH, FL, 33015

President

Name Role Address
CORNIELLE SANCHEZ YASSELL I President 17975 NW 60th Pl, HIALEAH, FL, 33015

Vice President

Name Role Address
ZAMORA VELAZQUEZ MIRELYS Vice President 17975 NW 60th Pl, HIALEAH, FL, 33015

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-13 17975 NW 60th Pl Hialeah, Hialeah, FL 33015 No data
CHANGE OF MAILING ADDRESS 2023-04-13 17975 NW 60th Pl Hialeah, Hialeah, FL 33015 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-13 17975 NW 60th Pl, HIALEAH, FL 33015 No data
REINSTATEMENT 2020-05-01 No data No data
REGISTERED AGENT NAME CHANGED 2020-05-01 CORNIELLE, YASSELL No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000365050 ACTIVE 1000000895116 DADE 2021-07-19 2041-07-21 $ 10,984.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-03-08
REINSTATEMENT 2020-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
Domestic Profit 2016-09-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State