Search icon

INSTITUTE OF TECHNOLOGY, INC. - Florida Company Profile

Company Details

Entity Name: INSTITUTE OF TECHNOLOGY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INSTITUTE OF TECHNOLOGY, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Mar 2002 (23 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P02000024108
FEI/EIN Number 134207343

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

Address: 4311 WEST WATERS AVENUE, SUITE 600, TAMPA, FL, 33614
Mail Address: 4311 WEST WATERS AVENUE, SUITE 600, TAMPA, FL, 33614
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREWAL PAUL S S Director 1847 CLEARBROOKE DR, CLEARWATER, FL, 33760
GREWAL LISA Director 1847 CLEARBROOKE DR, CLEARWATER, FL, 33760
GREWAL LISA Agent 1847 CLEARBROOKE DRIVE, CLEARWATER, FL, 33760

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-01-09 1847 CLEARBROOKE DRIVE, CLEARWATER, FL 33760 -
REGISTERED AGENT NAME CHANGED 2013-08-26 GREWAL, LISA -
AMENDMENT 2012-06-28 - -
REINSTATEMENT 2008-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2008-06-27 4311 WEST WATERS AVENUE, SUITE 600, TAMPA, FL 33614 -
AMENDMENT 2008-06-27 - -
CHANGE OF MAILING ADDRESS 2008-06-27 4311 WEST WATERS AVENUE, SUITE 600, TAMPA, FL 33614 -
AMENDMENT 2008-06-13 - -

Documents

Name Date
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-10
Reg. Agent Change 2013-08-26
ANNUAL REPORT 2013-02-07
Amendment 2012-06-28
ANNUAL REPORT 2012-01-18
ANNUAL REPORT 2011-01-19
ANNUAL REPORT 2010-02-12
ANNUAL REPORT 2009-01-16
REINSTATEMENT 2008-11-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State