Search icon

FIRST TECHNOLOGY, INC. - Florida Company Profile

Company Details

Entity Name: FIRST TECHNOLOGY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIRST TECHNOLOGY, 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: 09 Aug 1976 (49 years ago)
Date of dissolution: 05 Dec 1978 (46 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 05 Dec 1978 (46 years ago)
Document Number: 510174
FEI/EIN Number 000000000

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

Address: 321 U.S. 98 NORTH, P. O. BOX 1297, BROOKSVILLE, FL, 33512
Mail Address: 321 U.S. 98 NORTH, P. O. BOX 1297, BROOKSVILLE, FL, 33512
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EHRHORN, RICHARD W. President 1022 S. MILDRED AVE., BROOKSVILLE FL
EHRHORN, RICHARD W. Director 1022 S. MILDRED AVE., BROOKSVILLE FL
PERRINE, GEORGE E. Director 405 WEST NEVADA, URBANA IL
EHRHORN, RICHARD W. Agent 321 U.S. 98 NORTH, BROOKSVILLE, FL, 33512

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1978-12-05 - -

Court Cases

Title Case Number Docket Date Status
FIRST TECHNOLOGY, INC. VS SIEMENS POWER GENERATION, INC., etc. 4D2011-2001 2011-05-20 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
10-44725 CACE

Parties

Name FIRST TECHNOLOGY, INC.
Role Appellant
Status Active
Representations TOM J. MANOS
Name SIEMENS WESTINGHOUSE POWER
Role Appellee
Status Active
Name SIEMENS POWER GENERATION, INC.
Role Appellee
Status Active
Representations Mitchell W. Berger, EMILY P. HUGHES, MICHAEL F. WILLIAMS
Name HON. DALE ROSS
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-01-18
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2011-12-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2011-12-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2011-11-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2011-08-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (4)
On Behalf Of FIRST TECHNOLOGY, INC.
Docket Date 2011-08-17
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Ord-Leave to Appear Pro Hac Vice
Docket Date 2011-08-15
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice ~ WITH FEE (FOR SIEMENS ENERGY, INC., ETC.)
On Behalf Of SIEMENS POWER GENERATION, INC.
Docket Date 2011-08-11
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ MOTION TO APPEAR PRO HAC VICE WITH FEE - MOTION IS 2 SIDED (CHECK IN SAFE) AE Mitchell W. Berger 0311340
Docket Date 2011-08-09
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Ord-Leave to Appear Pro Hac Vice
Docket Date 2011-08-05
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice ~ WITH FEE (FOR SIEMENS ENERGY, INC., ETC.)
On Behalf Of SIEMENS POWER GENERATION, INC.
Docket Date 2011-08-01
Type Record
Subtype Appendix
Description Appendix ~ (4) TO ANSWER BRIEF
On Behalf Of SIEMENS POWER GENERATION, INC.
Docket Date 2011-08-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4)
On Behalf Of SIEMENS POWER GENERATION, INC.
Docket Date 2011-07-05
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief w/Appendix ~ (4)
On Behalf Of FIRST TECHNOLOGY, INC.
Docket Date 2011-06-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 15 DAYS
Docket Date 2011-06-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of FIRST TECHNOLOGY, INC.
Docket Date 2011-06-08
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal
Docket Date 2011-06-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-06-01
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2011-05-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-05-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FIRST TECHNOLOGY, INC.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5978188301 2021-01-26 0455 PPS 4651 Sheridan St, Hollywood, FL, 33021-3457
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110405
Loan Approval Amount (current) 110405
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33021-3457
Project Congressional District FL-25
Number of Employees 10
NAICS code 423840
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 110846.62
Forgiveness Paid Date 2021-06-30
5477617109 2020-04-13 0455 PPP 4651 Sheridan St, Hollywood, FL, 33021-3400
Loan Status Date 2020-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120600
Loan Approval Amount (current) 120600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33021-3400
Project Congressional District FL-25
Number of Employees 10
NAICS code 423840
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 121264.13
Forgiveness Paid Date 2020-11-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State