Search icon

TECHNOMEDICAL INSTRUMENTATION, INC. - Florida Company Profile

Company Details

Entity Name: TECHNOMEDICAL INSTRUMENTATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TECHNOMEDICAL INSTRUMENTATION, 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: 02 Jul 1992 (33 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: V48471
FEI/EIN Number 650344445

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

Address: 2450 NW 186TH AVE., PEMBROKE PINES, FL, 33029, US
Mail Address: 2450 NW 186TH AVE., PEMBROKE PINES, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RESTREPO PIEDAD President 2450 NW 186TH AVE, PEMBROKE PINES, FL, 33029
RESTREPO PIEDAD Director 2450 NW 186TH AVE, PEMBROKE PINES, FL, 33029
THOMAS JOSE C Agent 9710 STIRLING RD, SUITE #101, COOPER CITY, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2009-04-30 2450 NW 186TH AVE., PEMBROKE PINES, FL 33029 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 2450 NW 186TH AVE., PEMBROKE PINES, FL 33029 -
AMENDMENT 2009-03-03 - -
REGISTERED AGENT ADDRESS CHANGED 2007-12-28 9710 STIRLING RD, SUITE #101, COOPER CITY, FL 33024 -
AMENDMENT 2007-12-28 - -
REGISTERED AGENT NAME CHANGED 2007-12-28 THOMAS, JOSE CPA -
CANCEL ADM DISS/REV 2006-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2010-01-29
ANNUAL REPORT 2009-04-30
Amendment 2009-03-03
ANNUAL REPORT 2008-04-30
Amendment 2007-12-28
ANNUAL REPORT 2007-07-11
REINSTATEMENT 2006-12-22
ANNUAL REPORT 1998-10-23
ANNUAL REPORT 1997-06-05
ANNUAL REPORT 1996-08-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State