Search icon

TECHNOLOGY SERVICES DISTRIBUTORS, INC.

Company Details

Entity Name: TECHNOLOGY SERVICES DISTRIBUTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 Mar 1993 (32 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P93000020837
FEI/EIN Number 65-0397624
Address: 6320 N.W. 99 AVENUE, MIAMI, FL 33178
Mail Address: VIP-SAL 4956, P.O. BOX 025364, MIAMI, FL 33102-5364
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DURAN, MEYBEL Agent 17841 S.W. 152 PLACE, MIAMI, FL 33187

Director

Name Role Address
DURAN, MEYBEL Director 17841 S.W. 152 PLACE, MIAMI, FL 33187

President

Name Role Address
DURAN, MEYBEL President 17841 S.W. 152 PLACE, MIAMI, FL 33187

Vice President

Name Role Address
DURAN, MEYBEL Vice President 17841 S.W. 152 PLACE, MIAMI, FL 33187

Secretary

Name Role Address
DURAN, MEYBEL Secretary 17841 S.W. 152 PLACE, MIAMI, FL 33187

Treasurer

Name Role Address
DURAN, MEYBEL Treasurer 17841 S.W. 152 PLACE, MIAMI, FL 33187

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-02-11 6320 N.W. 99 AVENUE, MIAMI, FL 33178 No data
CHANGE OF MAILING ADDRESS 2007-02-19 6320 N.W. 99 AVENUE, MIAMI, FL 33178 No data
REGISTERED AGENT NAME CHANGED 2005-02-12 DURAN, MEYBEL No data
REGISTERED AGENT ADDRESS CHANGED 2005-02-12 17841 S.W. 152 PLACE, MIAMI, FL 33187 No data

Documents

Name Date
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-03-23
ANNUAL REPORT 2011-02-02
ANNUAL REPORT 2010-02-22
ANNUAL REPORT 2009-03-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State