Search icon

TECHNOL ACQUISITION, CORP. - Florida Company Profile

Headquarter

Company Details

Entity Name: TECHNOL ACQUISITION, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TECHNOL ACQUISITION, CORP. 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: 23 Jul 2004 (21 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: P04000109199
FEI/EIN Number 204537484

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

Address: 6097 ARIPEKA ST, HENDRSON, NV, 89011, US
Mail Address: 6097 ARIPEKA ST, HENDRSON, NV, 89011, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of TECHNOL ACQUISITION, CORP., KENTUCKY 0635840 KENTUCKY

Key Officers & Management

Name Role Address
BENNETT RUTH President 6097 ARIPEKA ST, HENDERSON, NV, 89011
BENNETT RUTH Secretary 6097 ARIPEKA ST, HENDERSON, NV, 89011
BENNETT RUTH Director 6097 ARIPEKA ST, HENDERSON, NV, 89011
PIERSON THOMAS F Agent 8050 N UNIVERSITY DRIVE, TAMARAC, FL, 33321

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 6097 ARIPEKA ST, HENDRSON, NV 89011 -
CHANGE OF MAILING ADDRESS 2012-04-30 6097 ARIPEKA ST, HENDRSON, NV 89011 -
CANCEL ADM DISS/REV 2010-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2006-03-21 8050 N UNIVERSITY DRIVE, 202, TAMARAC, FL 33321 -
REGISTERED AGENT NAME CHANGED 2006-03-21 PIERSON, THOMAS FESQ. -

Documents

Name Date
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-03-04
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-30
ADDRESS CHANGE 2011-02-21
ANNUAL REPORT 2011-02-16
REINSTATEMENT 2010-01-05
ANNUAL REPORT 2008-09-03
ANNUAL REPORT 2007-08-24
ANNUAL REPORT 2006-03-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State