Search icon

TECHNICON CO., INC. - Florida Company Profile

Company Details

Entity Name: TECHNICON CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TECHNICON CO., 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: 06 Nov 1992 (32 years ago)
Date of dissolution: 18 Mar 2014 (11 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 18 Mar 2014 (11 years ago)
Document Number: P92000003907
FEI/EIN Number 593150220

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

Address: 4207 3OTH LANE EAST, BRADENTON, FL, 34208, US
Mail Address: 4207 30th LANE EASE, BRADENTON, FL, 34208, US
ZIP code: 34208
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRACHO CARLOS R Director 13801 N DALE MABRY HWY, TAMPA, FL, 336182412
SEBREE BILL W Agent 13801 N DALE MABRY HWY, TAMPA, FL, 336182412

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2014-03-18 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-23 4207 3OTH LANE EAST, BRADENTON, FL 34208 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-23 13801 N DALE MABRY HWY, 200, TAMPA, FL 33618-2412 -
CHANGE OF MAILING ADDRESS 2013-04-23 4207 3OTH LANE EAST, BRADENTON, FL 34208 -
CANCEL ADM DISS/REV 2008-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2007-03-19 SEBREE, BILL W -
REINSTATEMENT 2007-03-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000862931 ACTIVE 1000000304308 HILLSBOROU 2012-10-17 2032-11-28 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
CORAPVDWN 2014-03-18
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-01-27
ANNUAL REPORT 2011-01-22
ANNUAL REPORT 2010-02-01
ANNUAL REPORT 2009-01-23
REINSTATEMENT 2008-11-20
REINSTATEMENT 2007-03-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State