Search icon

TECH CONSULTING, INC. - Florida Company Profile

Company Details

Entity Name: TECH CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TECH CONSULTING, 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: 01 Sep 1994 (31 years ago)
Date of dissolution: 02 Dec 2023 (a year ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 02 Dec 2023 (a year ago)
Document Number: P94000065488
FEI/EIN Number 593259430

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

Address: 1407 Mink Drive, Apopka, FL, 32903, US
Mail Address: 1407 Mink Drive, Apopka, FL, 32903, US
ZIP code: 32903
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pamplin Sandra J Director 1407 Mink Drive, Apopka, FL, 32903
Pamplin Jonathan Director 1407 Mink Drive, Apopka, FL, 32903
CASTIGLIONE CHARLES Agent 1407 Mink Drive, Apopka, FL, 32903

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-07-30 1407 Mink Drive, Apopka, FL 32903 -
CHANGE OF PRINCIPAL ADDRESS 2020-07-30 1407 Mink Drive, Apopka, FL 32903 -
CHANGE OF MAILING ADDRESS 2020-07-30 1407 Mink Drive, Apopka, FL 32903 -
REINSTATEMENT 2014-06-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2005-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2020-07-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-25
Reg. Agent Change 2017-01-05
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-02-20
REINSTATEMENT 2014-06-30
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-01-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State