Search icon

TECHNALYSIS CONSULTING, INC.

Company Details

Entity Name: TECHNALYSIS CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Jan 2001 (24 years ago)
Date of dissolution: 28 Feb 2007 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Feb 2007 (18 years ago)
Document Number: P01000008254
FEI/EIN Number 593697052
Address: 300 S. CHECKERBERRY WAY, JACKSONVILLE, FL, 32259
Mail Address: 300 S. CHECKERBERRY WAY, JACKSONVILLE, FL, 32259
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
PAULEY STUART O Agent 300 S. CHECKERBERRY WAY, JACKSONVILLE, FL, 32259

President

Name Role Address
PAULEY STUART O President 300 S. CHECKERBERRY WAY, JACKSONVILLE, FL, 32259

Secretary

Name Role Address
PAULEY STUART O Secretary 300 S. CHECKERBERRY WAY, JACKSONVILLE, FL, 32259

Treasurer

Name Role Address
PAULEY STUART O Treasurer 300 S. CHECKERBERRY WAY, JACKSONVILLE, FL, 32259

Director

Name Role Address
PAULEY STUART O Director 300 S. CHECKERBERRY WAY, JACKSONVILLE, FL, 32259

Vice President

Name Role Address
PAULEY JANICE L Vice President 300 S. CHECKERBERRY WAY, JACKSONVILLE, FL, 32259

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-02-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-02-23 300 S. CHECKERBERRY WAY, JACKSONVILLE, FL 32259 No data
CHANGE OF MAILING ADDRESS 2004-02-23 300 S. CHECKERBERRY WAY, JACKSONVILLE, FL 32259 No data
REGISTERED AGENT ADDRESS CHANGED 2004-02-23 300 S. CHECKERBERRY WAY, JACKSONVILLE, FL 32259 No data

Documents

Name Date
Voluntary Dissolution 2007-02-28
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-02-03
ANNUAL REPORT 2004-02-23
ANNUAL REPORT 2003-02-02
ANNUAL REPORT 2002-01-09
Domestic Profit 2001-01-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State