Entity Name: | TECHNOLOCO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 25 Sep 2000 (24 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P00000090316 |
FEI/EIN Number | 651045869 |
Address: | 1331 South Dixie Highway, Pompano Beach, FL, 33060, US |
Mail Address: | 1844 Tamarind Ln, Coconut Creek, FL, 33063, US |
ZIP code: | 33060 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JASON ANDREW | Agent | 1844 Tamarind Ln, Coconut Creek, FL, 33063 |
Name | Role | Address |
---|---|---|
JASON ANDREW | Chief Executive Officer | 1844 Tamarind Ln, Coconut Creek, FL, 33063 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000066399 | JASON TECHNICAL | EXPIRED | 2018-06-08 | 2023-12-31 | No data | 1331 SOUTH DIXIE HIGHWAY, 8A, POMPANO BEACH, FL, 33060 |
G09035900261 | PREPRESS SUPPORT | EXPIRED | 2009-02-04 | 2014-12-31 | No data | 7380 W 20TH AVE STE117, HIALEAH, FL, 33016 |
G09030900187 | PREPRESS SALES | EXPIRED | 2009-01-29 | 2014-12-31 | No data | 7380 WEST 20TH AVE. #117, HIALEAH, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-30 | 1331 South Dixie Highway, 8A, Pompano Beach, FL 33060 | No data |
CHANGE OF MAILING ADDRESS | 2015-03-19 | 1331 South Dixie Highway, 8A, Pompano Beach, FL 33060 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-19 | 1844 Tamarind Ln, Coconut Creek, FL 33063 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000688990 | TERMINATED | 1000000682190 | MIAMI-DADE | 2015-06-10 | 2035-06-17 | $ 325.84 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-03-19 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-27 |
ANNUAL REPORT | 2010-03-31 |
ANNUAL REPORT | 2009-04-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State