Search icon

FEDEX TECHCONNECT, INC. - Florida Company Profile

Company Details

Entity Name: FEDEX TECHCONNECT, 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: 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

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

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

Key Officers & Management

Name Role Address
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
HARTNEY JOHN D Assistant Treasurer 942 SOUTH SHADY GROVE RD., MEMPHIS, TN, 38120
MCGOUGH MARK C Secretary 50 FEDEX PARKWAY, COLLIERVILLE, TN, 38017
MCGOUGH MARK C Vice President 50 FEDEX PARKWAY, COLLIERVILLE, TN, 38017
C T CORPORATION SYSTEM Agent -

Events

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. -

Court Cases

Title Case Number Docket Date Status
PAKOBEL USA, INC. VS FEDEX TECHCONNECT, INC. 3D2015-2870 2015-12-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-662

Parties

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.

Documents

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

Date of last update: 01 Mar 2025

Sources: Florida Department of State