Search icon

TMT LYONS TECHNOLOGY CENTER, INC. - Florida Company Profile

Company Details

Entity Name: TMT LYONS TECHNOLOGY CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Sep 2023 (2 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Sep 2023 (a year ago)
Document Number: F23000005211
FEI/EIN Number 933189717

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

Address: 4 Embarcadero Center, SAN FRANCISCO, CA, 94111, US
Mail Address: 4 Embarcadero Center, SAN FRANCISCO, CA, 94111, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
STEPANEK DREW Vice President 4 EMBARCODERO CENTER-SUITE 3300, SAN FRANCISCO, CA, 94111
JEHLE ALBERT J President 4 EMBARCODERO CENTER-SUITE 3300, SAN FRANCISCO, CA, 94111
MALINOWSKI TUBA Vice President 4 EMBARCODERO CENTER-SUITE 3300, SAN FRANCISCO, CA, 94111
NIX DAVID Vice President 4 EMBARCODERO CENTER-SUITE 3300, SAN FRANCISCO, CA, 94111
RASO SOL A Vice President 4 EMBARCODERO CENTER-SUITE 3300, SAN FRANCISCO, CA, 94111
CARLSON MARK Vice President 4 EMBARCODERO CENTER-SUITE 3300, SAN FRANCISCO, CA, 94111
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-01 C T Corporation System -
REGISTERED AGENT ADDRESS CHANGED 2024-04-01 1200 South Pine Island Road, Plantation, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2023-10-12 4 Embarcadero Center, SAN FRANCISCO, CA 94111 -
CHANGE OF MAILING ADDRESS 2023-10-12 4 Embarcadero Center, SAN FRANCISCO, CA 94111 -
AMENDMENT 2023-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
Reg. Agent Change 2024-01-18
Amendment 2023-09-26
Foreign Profit 2023-09-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State