Search icon

GOVERNMENT TECHNOLOGIES, INC. - Florida Company Profile

Company Details

Entity Name: GOVERNMENT TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOVERNMENT TECHNOLOGIES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 20 Jun 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Feb 2021 (4 years ago)
Document Number: P01000061429
FEI/EIN Number 593726427

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

Address: 964 Belle Oak Drive, Leesburg, FL, 34748, US
Mail Address: 964 Belle Oak Drive, Leesburg, FL, 34748, US
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEENEY GROVER Agent 964 Belle Oak Drive, Leesburg, FL, 34748
KEENEY GROVER Director 964 Belle Oak Drive, Leesburg, FL, 34748

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-02 964 Belle Oak Drive, Leesburg, FL 34748 -
REINSTATEMENT 2021-02-02 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-02 964 Belle Oak Drive, Leesburg, FL 34748 -
CHANGE OF MAILING ADDRESS 2021-02-02 964 Belle Oak Drive, Leesburg, FL 34748 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2015-10-22 KEENEY, GROVER -
REINSTATEMENT 2015-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-04-05
REINSTATEMENT 2021-02-02
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-01-28
REINSTATEMENT 2015-10-22
ANNUAL REPORT 2014-02-05

Date of last update: 03 May 2025

Sources: Florida Department of State