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 |
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 |
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. | - |
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