Search icon

TEGRATECH, INC.

Company Details

Entity Name: TEGRATECH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 20 Apr 2018 (7 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P18000037126
FEI/EIN Number 83-2410705
Address: 6735 CONROY RD #213, ORLANDO, FL 32835
Mail Address: 6735 CONROY RD #213, ORLANDO, FL 32835
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
LAVIGNE, JAMES R Agent 7380 WEST SAND LAKE ROAD, STE 395, ORLANDO, FL 32819

President

Name Role Address
VASILISHIN, VALENTIN President 6735 CONROY RD #213, ORLANDO, FL 32835

Chief Executive Officer

Name Role Address
VASILISHIN, VALENTIN Chief Executive Officer 6735 CONROY RD #213, ORLANDO, FL 32835

Secretary

Name Role Address
NEBZHIDOVSKAIA, ELVIRA Secretary 55 HICKORY ST., FREEPORT, FL 32439

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-10 7380 WEST SAND LAKE ROAD, STE 395, ORLANDO, FL 32819 No data
AMENDMENT 2020-01-10 No data No data
REGISTERED AGENT NAME CHANGED 2020-01-10 LAVIGNE, JAMES R No data
AMENDMENT 2019-12-04 No data No data
AMENDMENT 2019-08-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-08-27 6735 CONROY RD #213, ORLANDO, FL 32835 No data
CHANGE OF MAILING ADDRESS 2019-08-27 6735 CONROY RD #213, ORLANDO, FL 32835 No data
AMENDMENT 2018-10-25 No data No data

Documents

Name Date
ANNUAL REPORT 2020-06-30
Amendment 2020-01-10
Amendment 2019-12-04
Amendment 2019-08-27
ANNUAL REPORT 2019-04-29
Amendment 2018-10-25
Domestic Profit 2018-04-20

Date of last update: 18 Jan 2025

Sources: Florida Department of State