Search icon

TECHNOLOCO, INC.

Company Details

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

Agent

Name Role Address
JASON ANDREW Agent 1844 Tamarind Ln, Coconut Creek, FL, 33063

Chief Executive Officer

Name Role Address
JASON ANDREW Chief Executive Officer 1844 Tamarind Ln, Coconut Creek, FL, 33063

Fictitious Names

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

Events

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

Debts

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

Documents

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