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 |
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 | - |
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 | - | - |
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