Search icon

TECHNICAL COMPUTER SERVICES, INC. - Florida Company Profile

Company Details

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

TECHNICAL COMPUTER SERVICES, 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: 11 Jan 1991 (34 years ago)
Date of dissolution: 25 Aug 1995 (30 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Aug 1995 (30 years ago)
Document Number: S24467
FEI/EIN Number 650238126

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

Address: 6802 NW 20TH AVE., FT. LAUDERDALE, FL, 33309
Mail Address: 6802 NW 20TH AVE., FT. LAUDERDALE, FL, 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUCHESNE DAVID R President 8 PAXFORD LANE, BOYNTON BEACH, FL
DUCHESNE R. DAVID Agent 8 PAXFORD LANE, BOYNTON BCH., FL, 33462

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REGISTERED AGENT ADDRESS CHANGED 1994-06-28 8 PAXFORD LANE, BOYNTON BCH., FL 33462 -
CHANGE OF PRINCIPAL ADDRESS 1994-01-03 6802 NW 20TH AVE., FT. LAUDERDALE, FL 33309 -
REINSTATEMENT 1994-01-03 - -
CHANGE OF MAILING ADDRESS 1994-01-03 6802 NW 20TH AVE., FT. LAUDERDALE, FL 33309 -
REGISTERED AGENT NAME CHANGED 1994-01-03 DUCHESNE, R. DAVID -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
AMENDMENT 1992-01-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000062885 TERMINATED 1000000004993 17036 00857 2004-05-27 2009-06-16 $ 1,139.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Date of last update: 02 Apr 2025

Sources: Florida Department of State