Search icon

TECHNICAL DRILLING SERVICE CORPORATION - Florida Company Profile

Company Details

Entity Name: TECHNICAL DRILLING SERVICE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TECHNICAL DRILLING SERVICE CORPORATION 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: 22 Jul 1999 (26 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P99000067221
FEI/EIN Number 651067319

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

Address: 14060 N.W. 19TH AVE., OPA LOCKA, FL, 33054
Mail Address: 14060 N.W. 19TH AVE., OPA LOCKA, FL, 33054
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TONEY ROBERT C President 14060 NW 19 AVE, MIAMI, FL, 33054
TONEY ROBERT C Director 14060 NW 19 AVE, MIAMI, FL, 33054
TONEY Dale A Agent 14060 NW 19 AVE., MIAMI, FL, 33054

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2018-04-20 TONEY, Dale A -
REGISTERED AGENT ADDRESS CHANGED 2004-03-31 14060 NW 19 AVE., MIAMI, FL 33054 -

Documents

Name Date
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State