Search icon

FLORIDA TECHNOLOGY MANAGED SERVICES, INC. - Florida Company Profile

Company Details

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

FLORIDA TECHNOLOGY MANAGED SERVICES, 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: 20 Oct 2004 (21 years ago)
Date of dissolution: 22 Dec 2016 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Dec 2016 (8 years ago)
Document Number: P04000145110
FEI/EIN Number 202502401

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

Address: 3728 PHILIPS HIGHWAY, SUITE 46, JACKSONVILLE, FL, 32207, US
Mail Address: 3728 PHILIPS HIGHWAY, SUITE 46, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAN WART NEIL Director 3728 PHILIPS HIGHWAY, JACKSONVILLE, FL, 32207
GOOCH RONALD Director 3728 PHILIPS HIGHWAY, JACKSONVILLE, FL, 32207
COX JAMES CJR Director 3728 PHILIPS HIGHWAY, JACKSONVILLE, FL, 32207
COX JAMES CJR. Agent 3728 PHILIPS HIGHWAY, JACKSONVILLE, FL, 32207

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000017425 MDXCHANGE EXPIRED 2011-02-15 2016-12-31 - 3728 PHILLIPS HIGHWAY SUITE 46, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-12-22 - -
REGISTERED AGENT NAME CHANGED 2016-01-26 COX, JAMES C, JR. -

Documents

Name Date
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-20
ANNUAL REPORT 2012-03-13
ANNUAL REPORT 2011-10-18
ANNUAL REPORT 2011-03-21
ANNUAL REPORT 2010-03-02
ANNUAL REPORT 2009-02-17
ANNUAL REPORT 2008-02-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State