Search icon

FOUR TECHNOLOGIES CORP. - Florida Company Profile

Company Details

Entity Name: FOUR TECHNOLOGIES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FOUR TECHNOLOGIES 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: 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: 11 Feb 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2019 (6 years ago)
Document Number: P05000022460
FEI/EIN Number 202414783

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

Address: 19310 N W 83 AVE, HIALEAH, FL, 33015, US
Mail Address: 19310 N W 83 AVE, HIALEAH, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ ALFREDO President 19310 SW 83 AVE, HIALEAH, FL, 33015
FERNANDEZ ALFREDO Secretary 19310 SW 83 AVE, HIALEAH, FL, 33015
FERNANDEZ ALFREDO Agent 19310 NW 83 AVE, HIALEAH, FL, 33015

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-10-02 FERNANDEZ, ALFREDO -
REINSTATEMENT 2019-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-31 19310 NW 83 AVE, HIALEAH, FL 33015 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-31 19310 N W 83 AVE, HIALEAH, FL 33015 -
CHANGE OF MAILING ADDRESS 2018-03-31 19310 N W 83 AVE, HIALEAH, FL 33015 -
REINSTATEMENT 2011-05-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2007-02-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000119397 LAPSED 1000000392244 MIAMI-DADE 2013-01-07 2023-01-16 $ 451.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000428883 ACTIVE 1000000221249 DADE 2011-06-22 2031-07-13 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-18
ANNUAL REPORT 2022-03-27
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-06-08
REINSTATEMENT 2019-10-02
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-04-21

Paycheck Protection Program

Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14500
Current Approval Amount:
14500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
14652.55

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2011-12-27
Operation Classification:
Auth. For Hire
power Units:
2
Drivers:
2
Inspections:
1
FMCSA Link:

Date of last update: 01 May 2025

Sources: Florida Department of State