Search icon

POSA TECH, INC. - Florida Company Profile

Company Details

Entity Name: POSA TECH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POSA TECH, 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: 23 Jul 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Dec 2019 (5 years ago)
Document Number: P02000079398
FEI/EIN Number 562282950

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

Address: 530 NW 118 TERRACE, CORAL SPRINGS, FL, 33071
Mail Address: 530 NW 118 TERRACE, CORAL SPRINGS, FL, 33071
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PFEIFFER DOUG Director 530 NW 118TH TERR., CORAL SPRINGS, FL, 33071
GILBERTSON STEPHEN WCPA Agent 2740 E OAKLAND PARK BLVD, FT. LAUDERDALE, FL, 33306

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2014-02-13 GILBERTSON, STEPHEN W, CPA -
CHANGE OF MAILING ADDRESS 2011-01-11 530 NW 118 TERRACE, CORAL SPRINGS, FL 33071 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-11 530 NW 118 TERRACE, CORAL SPRINGS, FL 33071 -
REGISTERED AGENT ADDRESS CHANGED 2008-03-03 2740 E OAKLAND PARK BLVD, 206, FT. LAUDERDALE, FL 33306 -
CANCEL ADM DISS/REV 2003-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-12
REINSTATEMENT 2019-12-11
ANNUAL REPORT 2018-07-31
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State