Search icon

G4S TECHNOLOGY, INC. - Florida Company Profile

Company Details

Entity Name: G4S TECHNOLOGY, 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: 23 Oct 2008 (16 years ago)
Date of dissolution: 27 Dec 2013 (11 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 27 Dec 2013 (11 years ago)
Document Number: F08000004599
FEI/EIN Number 263443597

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

Address: 1200 LANDMARK CENTER, STE 1300, OMAHA, NE, 68102
Mail Address: 1200 LANDMARK CENTER, STE 1300, OMAHA, NE, 68102
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
WHITELOCK NOEL KEITH President 21 NORTH AVENUE, BURLINGTON, MA, 01803
WHITELOCK NOEL KEITH Director 21 NORTH AVENUE, BURLINGTON, MA, 01803
BENAK GREGORY J Secretary 1200 LANDMARK CENTER, OMAHA, NE, 68102
CORDASCO GERALD Vice President 21 NORTH AVENUE, BURLINGTON, MA, 01803
CORDASCO GERALD Director 21 NORTH AVENUE, BURLINGTON, MA, 01803
SAWYER ROBERT J Director 21 NORTH AVENUE, BURLINGTON, MA, 01803
THORINGTON-JONES GARY Chief Financial Officer 21 NORTH AVENUE, BURLINGTON, MA, 01803
GREEN IAN Vice President 1395 UNIVERSITY BLVD, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
WITHDRAWAL 2013-12-27 - -
CHANGE OF PRINCIPAL ADDRESS 2013-12-27 1200 LANDMARK CENTER, STE 1300, OMAHA, NE 68102 -
CHANGE OF MAILING ADDRESS 2013-12-27 1200 LANDMARK CENTER, STE 1300, OMAHA, NE 68102 -
REGISTERED AGENT CHANGED 2013-12-27 REGISTERED AGENT REVOKED -

Documents

Name Date
Withdrawal 2013-12-27
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-01-30
Foreign Profit 2008-10-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State