Search icon

TECHNICAL PROVIDERS, INC. - Florida Company Profile

Company Details

Entity Name: TECHNICAL PROVIDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TECHNICAL PROVIDERS, 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: 28 Jul 1997 (28 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P97000066071
FEI/EIN Number 593459953

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

Address: 2600 KIRBY AVE NE, STE 11, PALM BAY, FL, 32905, US
Mail Address: PO BOX 060820, PALM BAY, FL, 32906, US
ZIP code: 32905
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HELTON LELINOR A President 2600 KIRBY AVE NE #11, PALM BAY, FL, 32905
HELTON LELINOR A. Agent 2600 KIRBY AVE NE, PALM BAY, FL, 32905

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2001-04-16 2600 KIRBY AVE NE, STE 11, PALM BAY, FL 32905 -
CHANGE OF MAILING ADDRESS 2001-04-16 2600 KIRBY AVE NE, STE 11, PALM BAY, FL 32905 -
REGISTERED AGENT ADDRESS CHANGED 2001-04-16 2600 KIRBY AVE NE, STE 11, PALM BAY, FL 32905 -
REGISTERED AGENT NAME CHANGED 1998-04-21 HELTON, LELINOR A. -

Documents

Name Date
ANNUAL REPORT 2004-07-13
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-04-22
ANNUAL REPORT 2001-04-16
ANNUAL REPORT 2000-04-11
ANNUAL REPORT 1999-04-27
ANNUAL REPORT 1998-04-21
Domestic Profit Articles 1997-07-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State