Search icon

COMPONENT TECHNOLOGY, INC. - Florida Company Profile

Company Details

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

COMPONENT 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: 14 Jan 2004 (21 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P04000014872
FEI/EIN Number 753143927

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

Address: 3625 PARK CENTRAL BLVD. NORTH, POMPANO BEACH, FL, 33064, US
Mail Address: 3625 PARK CENTRAL BLVD. NORTH, POMPANO BEACH, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JURCZAK STEVE Director 708 SW 2ND ST, POMPANO BEACH, FL, 33060
JURCZAK STEVE President 708 SW 2ND ST, POMPANO BEACH, FL, 33060
JURCZAK STEVE Secretary 708 SW 2ND ST, POMPANO BEACH, FL, 33060
JURCZAK STEVE Treasurer 708 SW 2ND ST, POMPANO BEACH, FL, 33060
JURCZAK STEVE Agent 708 SE 2ND ST, POMPANO BEACH, FL, 33060

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000124081 CTI AVIATION EXPIRED 2013-12-18 2018-12-31 - 3625 PARK CENTRAL BLVD NORTH, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-14 708 SE 2ND ST, POMPANO BEACH, FL 33060 -
CHANGE OF PRINCIPAL ADDRESS 2011-06-07 3625 PARK CENTRAL BLVD. NORTH, POMPANO BEACH, FL 33064 -
CHANGE OF MAILING ADDRESS 2011-06-07 3625 PARK CENTRAL BLVD. NORTH, POMPANO BEACH, FL 33064 -

Documents

Name Date
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-06
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-02-11
ANNUAL REPORT 2012-02-02
ANNUAL REPORT 2011-06-07
ANNUAL REPORT 2010-02-10
ANNUAL REPORT 2009-02-04
ANNUAL REPORT 2008-01-31
ANNUAL REPORT 2007-01-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State