Entity Name: | G4S TECHNOLOGY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
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 |
Address: | 1200 LANDMARK CENTER, STE 1300, OMAHA, NE, 68102 |
Mail Address: | 1200 LANDMARK CENTER, STE 1300, OMAHA, NE, 68102 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
WHITELOCK NOEL KEITH | President | 21 NORTH AVENUE, BURLINGTON, MA, 01803 |
Name | Role | Address |
---|---|---|
WHITELOCK NOEL KEITH | Director | 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 |
Name | Role | Address |
---|---|---|
BENAK GREGORY J | Secretary | 1200 LANDMARK CENTER, OMAHA, NE, 68102 |
Name | Role | Address |
---|---|---|
CORDASCO GERALD | Vice President | 21 NORTH AVENUE, BURLINGTON, MA, 01803 |
GREEN IAN | Vice President | 1395 UNIVERSITY BLVD, JUPITER, FL, 33458 |
Name | Role | Address |
---|---|---|
THORINGTON-JONES GARY | Chief Financial Officer | 21 NORTH AVENUE, BURLINGTON, MA, 01803 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2013-12-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-12-27 | 1200 LANDMARK CENTER, STE 1300, OMAHA, NE 68102 | No data |
CHANGE OF MAILING ADDRESS | 2013-12-27 | 1200 LANDMARK CENTER, STE 1300, OMAHA, NE 68102 | No data |
REGISTERED AGENT CHANGED | 2013-12-27 | REGISTERED AGENT REVOKED | No data |
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 Feb 2025
Sources: Florida Department of State