Search icon

FLA. TECHNOLOGY SALES, INC.

Company Details

Entity Name: FLA. TECHNOLOGY SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Mar 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Apr 2017 (8 years ago)
Document Number: P05000040991
FEI/EIN Number 861136208
Address: 116 SPRING HOLLOW BLVD., APOPKA, FL, 32712, US
Mail Address: 116 SPRING HOLLOW BLVD., APOPKA, FL, 32712, US
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
JOHNSON MARY A Agent 116 SPRING HOLLOW BLVD., APOPKA, FL, 32712

President

Name Role Address
JOHNSON TERRY M President 116 SPRING HOLLOW BLVD., APOPKA, FL, 32712

Director

Name Role Address
JOHNSON TERRY M Director 116 SPRING HOLLOW BLVD., APOPKA, FL, 32712

Vice President

Name Role Address
JOHNSON MARY A Vice President 116 SPRING HOLLOW BLVD., APOPKA, FL, 32712

Treasurer

Name Role Address
JOHNSON MARY A Treasurer 116 SPRING HOLLOW BLVD., APOPKA, FL, 32712

Secretary

Name Role Address
JOHNSON MARY A Secretary 116 SPRING HOLLOW BLVD., APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
AMENDMENT 2017-04-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-07 116 SPRING HOLLOW BLVD., APOPKA, FL 32712 No data
CHANGE OF MAILING ADDRESS 2017-04-07 116 SPRING HOLLOW BLVD., APOPKA, FL 32712 No data
REGISTERED AGENT NAME CHANGED 2017-04-07 JOHNSON, MARY A. No data

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-16
Amendment 2017-04-07
ANNUAL REPORT 2017-01-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State