Search icon

TECHCORP UNITED, INC - Florida Company Profile

Company Details

Entity Name: TECHCORP UNITED, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TECHCORP UNITED, 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: 17 Feb 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: P17000015072
FEI/EIN Number APPLIED FOR

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

Address: 5900 Lake Ellenor Dr, ORLANDO, FL, 32809, US
Mail Address: 1201 W peachtree St NW, ATLANTA, GA, 30309-3499, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NORWOOD BRANDON Chief Executive Officer 1201 W peachtree St NW, ATLANTA, GA, 303093499
BORGES FUENTES RAMON ERNESTO Agent 1865 NW 62ND TER, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-12-04 - -
CHANGE OF PRINCIPAL ADDRESS 2023-12-04 5900 Lake Ellenor Dr, ORLANDO, FL 32809 -
CHANGE OF MAILING ADDRESS 2023-12-04 5900 Lake Ellenor Dr, ORLANDO, FL 32809 -
REGISTERED AGENT NAME CHANGED 2023-12-04 BORGES FUENTES, RAMON ERNESTO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
REINSTATEMENT 2023-12-04
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-27
Domestic Profit 2017-02-17

Date of last update: 01 May 2025

Sources: Florida Department of State