Search icon

TECH IMAGINE, INC. - Florida Company Profile

Company Details

Entity Name: TECH IMAGINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TECH IMAGINE, 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: 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: 18 Oct 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Jun 2001 (24 years ago)
Document Number: P99000092484
FEI/EIN Number 650973504

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

Address: 525 South Flagler Drive, 26B, West Palm Beach, FL, 33401, US
Mail Address: 525 South Flagler Drive, 26B, West Palm Beach, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rosal Alex K President 525 South Flagler Drive, West Palm Beach, FL, 33401
Rosal Alex K Agent 525 South Flagler Drive, West Palm Beach, FL, 33401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-09-02 525 South Flagler Drive, 26B, West Palm Beach, FL 33401 -
CHANGE OF MAILING ADDRESS 2021-09-02 525 South Flagler Drive, 26B, West Palm Beach, FL 33401 -
REGISTERED AGENT NAME CHANGED 2021-09-02 Rosal, Alex K -
REGISTERED AGENT ADDRESS CHANGED 2021-09-02 525 South Flagler Drive, 26B, West Palm Beach, FL 33401 -
REINSTATEMENT 2001-06-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000235881 TERMINATED 1000000708447 PALM BEACH 2016-03-16 2036-04-06 $ 3,467.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J16000251797 TERMINATED 1000000708448 PALM BEACH 2016-03-16 2026-04-15 $ 536.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J15000624268 TERMINATED 1000000676785 PALM BEACH 2015-05-13 2035-05-28 $ 3,538.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J14000352137 TERMINATED 1000000586555 PINELLAS 2014-02-27 2034-03-17 $ 387.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J11000635693 TERMINATED 1000000231894 PALM BEACH 2011-09-07 2021-09-28 $ 2,830.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-09-02
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-04-28

Date of last update: 02 May 2025

Sources: Florida Department of State