Search icon

TECK // TRONS INCORPORATED - Florida Company Profile

Company Details

Entity Name: TECK // TRONS INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TECK // TRONS INCORPORATED 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Jun 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Oct 2020 (4 years ago)
Document Number: P97000055309
FEI/EIN Number 593598695

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

Address: 412 NORTH PINE HILLS ROAD, SUITE D, ORLANDO, FL, 32811, US
Mail Address: 412 NORTH PINE HILLS ROAD, SUITE D, ORLANDO, FL, 32811, US
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS MARK D President 6416 POWERS POINTE CIRCLE, ORLANDO, FL, 32818
DAVIS MARK D Vice President 6416 POWERS POINTE CIRCLE, ORLANDO, FL, 32818
DAVIS MARK D Treasurer 6416 POWERS POINTE CIRCLE, ORLANDO, FL, 32818
DAVIS MARK D Secretary 6416 POWERS POINTE CIRCLE, ORLANDO, FL, 32818
DAVIS MARK D Agent 6416 POWERS POINTE CIRCLE, ORLANDO, FL, 32808

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2017-01-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-10-29 DAVIS, MARK D -
REINSTATEMENT 2015-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 412 NORTH PINE HILLS ROAD, SUITE D, ORLANDO, FL 32811 -
CHANGE OF MAILING ADDRESS 2014-04-30 412 NORTH PINE HILLS ROAD, SUITE D, ORLANDO, FL 32811 -
REINSTATEMENT 2012-05-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001084964 TERMINATED 1000000346754 ORANGE 2012-11-30 2022-12-28 $ 566.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-01
REINSTATEMENT 2020-10-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-01-24
REINSTATEMENT 2015-10-29
ANNUAL REPORT 2014-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State