Entity Name: | 101 TECH INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
101 TECH 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: | 01 Jul 2005 (20 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P05000094259 |
FEI/EIN Number |
203104248
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 901 89th STREET, SURFSIDE, FL, 33154, US |
Mail Address: | 901 89th STREET, SURFSIDE, FL, 33154, US |
ZIP code: | 33154 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEVY MORDECHAI | President | 901 89th STREET, SURFSIDE, FL, 33154 |
LEVY MORDECHAI | Director | 901 89th STREET, SURFSIDE, FL, 33154 |
LEVY MORDECHAI | Agent | 901 89th STREET, SURFSIDE, FL, 33154 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-24 | 901 89th STREET, SURFSIDE, FL 33154 | - |
CHANGE OF MAILING ADDRESS | 2021-01-24 | 901 89th STREET, SURFSIDE, FL 33154 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-24 | 901 89th STREET, SURFSIDE, FL 33154 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-01-24 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-02-22 |
ANNUAL REPORT | 2015-03-24 |
ANNUAL REPORT | 2014-01-30 |
ANNUAL REPORT | 2013-03-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State