FEDEX TECHCONNECT, INC. - Florida Company Profile

Entity Name: | FEDEX TECHCONNECT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 22 May 2006 (19 years ago) |
Date of dissolution: | 02 Jun 2016 (9 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 02 Jun 2016 (9 years ago) |
Document Number: | F06000003642 |
FEI/EIN Number | 830454289 |
Mail Address: | 942 SOUTH SHADY GROVE RD., C/O C. EDWARD KLANK III, MEMPHIS, TN, 38120, US |
Address: | 942 SOUTH SHADY GROVE RD., MEMPHIS, TN, 38120 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
HARTNEY JOHN D | Assistant Treasurer | 942 SOUTH SHADY GROVE RD., MEMPHIS, TN, 38120 |
PAPPAS CARY C | President | 3610 HACKS CROSS ROAD, MEMPHIS, TN, 38125 |
PAPPAS CARY C | Chief Executive Officer | 3610 HACKS CROSS ROAD, MEMPHIS, TN, 38125 |
CARTER ROBERT B | Director | 942 SOUTH SHADY GROVE RD, MEMPHIS, TN, 38120 |
CARTER ROBERT B | Vice Chairman | 942 SOUTH SHADY GROVE RD, MEMPHIS, TN, 38120 |
MOLINET ROBERT T | Asst | 1000 RIDGEWAY LOOP ROAD, MEMPHIS, TN, 38120 |
GLENN T. MICHAEL | Director | 942 SOUTH SHADY GROVE ROAD, MEMPHIS, TN, 38120 |
MCGOUGH MARK C | Secretary | 50 FEDEX PARKWAY, COLLIERVILLE, TN, 38017 |
MCGOUGH MARK C | Vice President | 50 FEDEX PARKWAY, COLLIERVILLE, TN, 38017 |
- | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2016-06-02 | - | - |
CHANGE OF MAILING ADDRESS | 2016-01-23 | 942 SOUTH SHADY GROVE RD., MEMPHIS, TN 38120 | - |
NAME CHANGE AMENDMENT | 2010-12-06 | FEDEX TECHCONNECT, INC. | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PAKOBEL USA, INC. VS FEDEX TECHCONNECT, INC. | 3D2015-2870 | 2015-12-18 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | PAKOBEL USA, INC. |
Role | Appellant |
Status | Active |
Representations | MIGUEL A. BRIZUELA |
Name | FEDEX TECHCONNECT, INC. |
Role | Appellee |
Status | Active |
Representations | JORGE L. PINON, Stacey S. Fisher |
Name | Hon. Thomas J. Rebull |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-12-18 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Docket Date | 2016-01-06 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2016-01-06 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2016-01-06 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2016-01-06 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. |
Docket Date | 2016-01-05 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | PAKOBEL USA, INC. |
Docket Date | 2015-12-28 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before January 7, 2016. |
Docket Date | 2015-12-18 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due. |
Docket Date | 2015-12-18 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | PAKOBEL USA, INC. |
Name | Date |
---|---|
Withdrawal | 2016-06-02 |
ANNUAL REPORT | 2016-01-23 |
ANNUAL REPORT | 2015-01-26 |
ANNUAL REPORT | 2014-01-20 |
ANNUAL REPORT | 2013-01-17 |
ANNUAL REPORT | 2012-01-10 |
ANNUAL REPORT | 2011-01-04 |
Name Change | 2010-12-06 |
ANNUAL REPORT | 2010-01-08 |
ANNUAL REPORT | 2009-01-08 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State