Search icon

TEXTECH USA, INC. - Florida Company Profile

Company Details

Entity Name: TEXTECH USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TEXTECH USA, 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: 10 Jun 1996 (29 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P96000050179
FEI/EIN Number 650623972

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

Address: P.O. BOX 1208, MIAMI, FL, 33197
Mail Address: P.O. BOX 1208, MIAMI, FL, 33197
ZIP code: 33197
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURGE LEEIA President 353 W. 47TH STREET #8-D, MIAMI BEACH, FL, 33140
BURGE LEEIA Director 353 W. 47TH STREET #8-D, MIAMI BEACH, FL, 33140
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 1999-11-22 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 1999-11-22 1201 HAYS STREET, TALLAHASSEE, FL 32301-0000 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1997-08-19 P.O. BOX 1208, MIAMI, FL 33197 -
CHANGE OF MAILING ADDRESS 1997-08-19 P.O. BOX 1208, MIAMI, FL 33197 -

Documents

Name Date
ANNUAL REPORT 1998-02-18
ADDRESS CHANGE 1997-08-19
DEBIT MEMO 1997-04-28
ANNUAL REPORT 1997-02-26
DOCUMENTS PRIOR TO 1997 1996-06-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State