Search icon

TECH DATA PRODUCT MANAGEMENT, INC.

Company Details

Entity Name: TECH DATA PRODUCT MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 12 Nov 1996 (28 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 25 Jan 2024 (a year ago)
Document Number: P96000092572
FEI/EIN Number 59-3410436
Address: 5350 Tech Data Drive, Clearwater, FL 33760
Mail Address: 5350 Tech Data Drive, Clearwater, FL 33760
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Secretary

Name Role Address
Hanewicz, Wayne O. Secretary 5350 Tech Data Drive, Clearwater, FL 33760

Director

Name Role Address
Hanewicz, Wayne O. Director 5350 Tech Data Drive, Clearwater, FL 33760
Witt, , Marshall W. Director 5350 Tech Data Drive, Clearwater, FL 33760
Walker, Scott W. Director 5350 Tech Data Drive, Clearwater, FL 33760

Chief Financial Officer

Name Role Address
Witt, , Marshall W. Chief Financial Officer 5350 Tech Data Drive, Clearwater, FL 33760

Chief Executive Officer

Name Role Address
Hume, Richard T. Chief Executive Officer 5350 Tech Data Drive, Clearwater, FL 33760

Treasurer

Name Role Address
Walker, Scott W. Treasurer 5350 Tech Data Drive, Clearwater, FL 33760

President

Name Role Address
Urban, Michael President 5350 Tech Data Drive, Clearwater, FL 33760

Events

Event Type Filed Date Value Description
MERGER 2024-01-25 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 700000249297
CHANGE OF PRINCIPAL ADDRESS 2021-04-15 5350 Tech Data Drive, Clearwater, FL 33760 No data
CHANGE OF MAILING ADDRESS 2021-04-15 5350 Tech Data Drive, Clearwater, FL 33760 No data
REGISTERED AGENT NAME CHANGED 2017-12-27 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2017-12-27 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
MERGER 2014-01-23 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 300000137933

Documents

Name Date
ANNUAL REPORT 2024-01-25
Merger 2024-01-25
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-05
Reg. Agent Change 2017-12-27
ANNUAL REPORT 2017-01-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State