Search icon

TECHNOLOGY SUPPLY CO. OF FLORIDA - Florida Company Profile

Company Details

Entity Name: TECHNOLOGY SUPPLY CO. OF FLORIDA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TECHNOLOGY SUPPLY CO. OF FLORIDA 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: 20 Oct 1994 (30 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P94000077135
FEI/EIN Number 650526359

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

Address: 7174 W 2ND WAY, HIALEAH, FL, 33014
Mail Address: P.O. BOX 526262, MIAMI, FL, 33052, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IBERN FRANCISCO Director 7174 W 2ND WAY, HIALEAH, FL, 33014
IBERN FRANCISCO President 7174 W 2ND WAY, HIALEAH, FL, 33014
IBERN FRANCISCO Secretary 7174 W 2ND WAY, HIALEAH, FL, 33014
IBERN FRANCISCO Treasurer 7174 W 2ND WAY, HIALEAH, FL, 33014
IBERN GINA Vice President 7174 W. 2ND WAY, HIALEAH, FL
IBERN FRANCISCO Agent 7174 W 2ND WAY, HIALEAH, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF MAILING ADDRESS 1996-05-17 7174 W 2ND WAY, HIALEAH, FL 33014 -

Documents

Name Date
ANNUAL REPORT 1997-05-07
ANNUAL REPORT 1996-05-17
ANNUAL REPORT 1995-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State