Search icon

TENCO II, INC. - Florida Company Profile

Company Details

Entity Name: TENCO II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TENCO II, 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 Apr 1995 (30 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P95000028146
FEI/EIN Number 650574230

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

Address: 4475 NORTH LAKE BLVD., PALM BEACH GARDENS, FL, 33410
Mail Address: 4475 NORTH LAKE BLVD., PALM BEACH GARDENS, FL, 33410
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TENDRICH TODD Director 8605 DOVER BROOK DRIVE, PALM BEACH GARDENS, FL, 33418
TENDRICH TODD Agent 8605 DOVER BROOK DRIVE, PALM BEACH GARDENS, FL, 33420

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 1997-12-04 - -
CHANGE OF PRINCIPAL ADDRESS 1997-12-04 4475 NORTH LAKE BLVD., PALM BEACH GARDENS, FL 33410 -
CHANGE OF MAILING ADDRESS 1997-12-04 4475 NORTH LAKE BLVD., PALM BEACH GARDENS, FL 33410 -
REGISTERED AGENT ADDRESS CHANGED 1997-12-04 8605 DOVER BROOK DRIVE, PALM BEACH GARDENS, FL 33420 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000239644 LAPSED 01021550020 13790 01338 2002-06-11 2022-06-19 $ 1,876.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, W. PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD., WEST PALM BEACH, FL 334073199
J02000091136 LAPSED 01020360117 13394 01806 2002-02-07 2022-03-07 $ 220.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, W. PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD., WEST PALM BEACH, FL 334073199
J01000088506 LAPSED 01012860066 13044 00051 2001-11-01 2021-12-28 $ 817.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, W. PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD., WEST PALM BEACH, FL 334073199

Documents

Name Date
ANNUAL REPORT 2002-05-21
ANNUAL REPORT 2001-05-15
ANNUAL REPORT 2000-09-18
ANNUAL REPORT 1999-03-29
ANNUAL REPORT 1998-05-05
REINSTATEMENT 1997-12-04
ANNUAL REPORT 1996-02-12
DOCUMENTS PRIOR TO 1997 1995-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State