Search icon

TECH NET ELECTRONICS, INC. - Florida Company Profile

Company Details

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

TECH NET ELECTRONICS, 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 Apr 1996 (29 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P96000028180
FEI/EIN Number 593370826

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

Address: 9438 US HWY 19 N., #102, PT RICHEY, FL, 34668, US
Mail Address: 9438 US HWY 19 N., #102, PT RICHEY, FL, 34668, US
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABBOTT MARK A Director 5346 BLUEPOINT DRIVE, PORT RICHEY, FL, 34668
ABBOTT MARK A Agent 9438 US HWY 19 N., PT RICHEY, FL, 34668

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2007-10-04 9438 US HWY 19 N., #102, PT RICHEY, FL 34668 -
CHANGE OF MAILING ADDRESS 2007-10-04 9438 US HWY 19 N., #102, PT RICHEY, FL 34668 -
REGISTERED AGENT ADDRESS CHANGED 2007-10-04 9438 US HWY 19 N., #102, PT RICHEY, FL 34668 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 1998-05-08 ABBOTT, MARK A -

Documents

Name Date
REINSTATEMENT 2007-10-04
ANNUAL REPORT 2006-04-06
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-23
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-08-06
ANNUAL REPORT 2001-04-25
ANNUAL REPORT 2000-03-17
ANNUAL REPORT 1999-08-11
ANNUAL REPORT 1998-05-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State