Search icon

TECHRALLY, INC.

Company Details

Entity Name: TECHRALLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Jan 2004 (21 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P04000016864
FEI/EIN Number 200627684
Address: 5334 CENTRAL FLORIDA PKWY, #110, ORLANDO, FL, 32821, US
Mail Address: 5334 CENTRAL FLORIDA PKWY, #110, ORLANDO, FL, 32821, US
ZIP code: 32821
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
BELL JAMES W Agent 5334 CENTRAL FLORIDA PKWY, #110, ORLANDO, FL, 32821

President

Name Role Address
BELL JAMES W President 5334 CENTRAL FLORIDA PKWY, #110, ORLANDO, FL, 32821

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-05-07 5334 CENTRAL FLORIDA PKWY, #110, ORLANDO, FL 32821 No data
CHANGE OF MAILING ADDRESS 2012-05-07 5334 CENTRAL FLORIDA PKWY, #110, ORLANDO, FL 32821 No data
REGISTERED AGENT ADDRESS CHANGED 2011-03-29 5334 CENTRAL FLORIDA PKWY, #110, ORLANDO, FL 32821 No data
AMENDMENT AND NAME CHANGE 2008-02-04 TECHRALLY, INC. No data
NAME CHANGE AMENDMENT 2006-03-31 SB DATANET, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000127978 TERMINATED 1000000075563 9637 3605 2008-03-24 2028-04-16 $ 328.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-07
ANNUAL REPORT 2011-03-29
ANNUAL REPORT 2010-04-16
ANNUAL REPORT 2009-03-31
Amendment and Name Change 2008-02-04
ANNUAL REPORT 2008-01-31
ANNUAL REPORT 2007-01-31
Name Change 2006-03-31
ANNUAL REPORT 2006-01-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State