Entity Name: | TECHNO-TRANSFERS OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TECHNO-TRANSFERS OF FLORIDA, 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: | 05 Oct 1992 (33 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Jan 2001 (24 years ago) |
Document Number: | V70821 |
FEI/EIN Number |
650367443
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4609 NW 26TH AVE, BOCA RATON, FL, 33434 |
Mail Address: | 4609 NW 26TH AVE, BOCA RATON, FL, 33434 |
ZIP code: | 33434 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROMERO CARLOS | President | 4609 NW 26TH AVE, BOCA RATON, FL, 33434 |
ROMERO VIRGINIA | Vice President | 4609 NW 26TH AVE, BOCA RATON, FL, 33434 |
ROMERO VIRGINIA | Treasurer | 4609 NW 26TH AVE, BOCA RATON, FL, 33434 |
ROMERO VIRGINIA | Secretary | 4609 NW 26TH AVE, BOCA RATON, FL, 33434 |
ROMERO VIRGINIA | Agent | 4609 NW 26TH AVE, BOCA RATON, FL, 33434 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2004-03-08 | 4609 NW 26TH AVE, BOCA RATON, FL 33434 | - |
REGISTERED AGENT NAME CHANGED | 2004-03-08 | ROMERO, VIRGINIA | - |
REINSTATEMENT | 2001-01-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
REINSTATEMENT | 1995-09-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-05-17 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State