Search icon

MARSHALL TECHNOLOGY SOLUTIONS, INC. - Florida Company Profile

Branch

Company Details

Entity Name: MARSHALL TECHNOLOGY SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
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: 18 Oct 2007 (17 years ago)
Branch of: MARSHALL TECHNOLOGY SOLUTIONS, INC., COLORADO (Company Number 20041366996)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: F07000005181
FEI/EIN Number 20-1795257

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

Address: 7380 Sand Lake Road, Suite 500, Orlando, FL 32819
Mail Address: 7380 Sand Lake Road, Suite 500, Orlando, FL 32819
ZIP code: 32819
County: Orange
Place of Formation: COLORADO

Key Officers & Management

Name Role Address
Marshall, Lawrence Director 7900 East Union Avenue Suite 1100, Denver, CO 80237
Marshall, Lawrence Vice President 7900 East Union Avenue Suite 1100, Denver, CO 80237
Marshall, Lawrence President 7900 East Union Avenue Suite 1100, Denver, CO 80237
Marshall, Lawrence Secretary 7900 East Union Avenue Suite 1100, Denver, CO 80237
Marshall, Lawrence Treasurer 7900 East Union Avenue Suite 1100, Denver, CO 80237
BUSINESS FILINGS INCORPORATED Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 7380 Sand Lake Road, Suite 500, Orlando, FL 32819 -
REGISTERED AGENT NAME CHANGED 2018-04-30 BUSINESS FILINGS INCORPORATED -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 1200 South Pine Island Road, Plantation, FL 33324 -
CHANGE OF MAILING ADDRESS 2018-04-30 7380 Sand Lake Road, Suite 500, Orlando, FL 32819 -
REINSTATEMENT 2010-03-17 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-05
ANNUAL REPORT 2011-04-26
REINSTATEMENT 2010-03-17
ANNUAL REPORT 2008-04-23

Date of last update: 25 Feb 2025

Sources: Florida Department of State