Entity Name: | TECH PRODUCTS SUPPLY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 26 Jan 1999 (26 years ago) |
Date of dissolution: | 04 Oct 2002 (22 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (22 years ago) |
Document Number: | P99000007759 |
FEI/EIN Number | 65-0889228 |
Address: | 619 CAMBRIDGE TERR., WESTON, FL 33326 |
Mail Address: | 619 CAMBRIDGE TERR., WESTON, FL 33326 |
ZIP code: | 33326 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIDLOSCA, RANDALL L | Agent | 999 PONCE DE LEON, SUITE 550, CORAL GABLES, FL 33134 |
Name | Role | Address |
---|---|---|
SANTANA, RAFAEL | Director | 619 CAMBRIDGE TERR., WESTON, FL 33326 |
SANTANA, JUAN | Director | 619 CAMBRIDGE TERR., WESTON, FL 33326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2001-09-17 | 619 CAMBRIDGE TERR., WESTON, FL 33326 | No data |
CHANGE OF MAILING ADDRESS | 2001-09-17 | 619 CAMBRIDGE TERR., WESTON, FL 33326 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2001-09-17 | 999 PONCE DE LEON, SUITE 550, CORAL GABLES, FL 33134 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2001-09-17 |
ANNUAL REPORT | 2000-05-17 |
Domestic Profit | 1999-01-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State