Entity Name: | TECHNICON ENGINEERING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 24 Dec 2003 (21 years ago) |
Date of dissolution: | 18 Oct 2013 (12 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 18 Oct 2013 (12 years ago) |
Document Number: | F04000000068 |
FEI/EIN Number |
582271116
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 440 MARTIN LUTHER KING, JR. BLVD., MACON, GA, 31201 |
Mail Address: | 6160 KEMPSVILLE CIRCLE, STE. 200A, NORFOLK, VA, 23502 |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
WINBORNE THOMAS T | President | 440 MARTIN LUTHER KING, JR. BLVD., MACON, GA, 31201 |
CARLTON ROBERT W | Vice President | 440 MARTIN LUTHER KING, JR. BLVD., MACON, GA, 31201 |
HALL GREGORY J | Secretary | 440 MARTIN LUTHER KING, JR. BLVD., MACON, GA, 31201 |
HALL GREGORY J | Treasurer | 440 MARTIN LUTHER KING, JR. BLVD., MACON, GA, 31201 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2013-10-18 | - | - |
CHANGE OF MAILING ADDRESS | 2013-10-18 | 440 MARTIN LUTHER KING, JR. BLVD., MACON, GA 31201 | - |
REGISTERED AGENT CHANGED | 2013-10-18 | REGISTERED AGENT REVOKED | - |
REINSTATEMENT | 2011-03-02 | - | - |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
Withdrawal | 2013-10-18 |
ANNUAL REPORT | 2013-01-18 |
ANNUAL REPORT | 2012-06-22 |
Reinstatement | 2011-03-02 |
ANNUAL REPORT | 2009-01-28 |
ANNUAL REPORT | 2008-02-12 |
ANNUAL REPORT | 2007-02-01 |
ANNUAL REPORT | 2006-01-31 |
ANNUAL REPORT | 2005-03-25 |
ANNUAL REPORT | 2004-03-08 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State