Search icon

TNT TECHNOLOGIES, INC. - Florida Company Profile

Company Details

Entity Name: TNT TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TNT TECHNOLOGIES, 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: 02 Jul 1996 (29 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P96000056144
FEI/EIN Number 650686918

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

Address: 2400 E. LAS OLAS BLVD., #298, FT. LAUDERDALE, FL, 33301
Mail Address: 1029 PEACHTREE N, #279, PEACHTREE CITY, GA, 30269
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELLATORRE THOMAS President 1302 YARBOROUGH DR, PEACHTREE CITY, GA, 30269
DELLATORRE RACHEL Vice President 1302 YARBOROUGH DR, PEACHTREE CITY, GA, 30269
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF MAILING ADDRESS 2000-08-15 2400 E. LAS OLAS BLVD., #298, FT. LAUDERDALE, FL 33301 -
REINSTATEMENT 1999-02-17 - -
CHANGE OF PRINCIPAL ADDRESS 1999-02-17 2400 E. LAS OLAS BLVD., #298, FT. LAUDERDALE, FL 33301 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2000-08-15
REINSTATEMENT 1999-02-17
DOCUMENTS PRIOR TO 1997 1996-07-02

Date of last update: 02 May 2025

Sources: Florida Department of State