Search icon

TECHNOLOGY ALLIANCE INC.

Company Details

Entity Name: TECHNOLOGY ALLIANCE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 May 2007 (18 years ago)
Date of dissolution: 07 Dec 2023 (a year ago)
Last Event: CONVERSION
Event Date Filed: 07 Dec 2023 (a year ago)
Document Number: P07000057113
FEI/EIN Number 260253431
Address: 14588 DOVER FOREST DR, ORLANDO, FL, 32828, US
Mail Address: 14588 DOVER FOREST DR, ORLANDO, FL, 32828, US
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
RAMCHARAN AAINDRASHT Agent 14588 DOVER FOREST DR, ORLANDO, FL, 32828

President

Name Role Address
RAMCHARAN AAINDRASHT President 14588 DOVER FOREST DR, ORLANDO, FL, 32828

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000046653 SELFESTEEMANGEL.COM EXPIRED 2017-04-28 2022-12-31 No data 14847 HAWKSMOOR RUN CIR, ORLANDO, FL, 32828
G13000062484 FILLABLE FORMS EXPIRED 2013-06-20 2018-12-31 No data 14847 HAWKSMOOR RUN CIR, ORLANDO, FL, 32828-7510
G10000040159 SELF ESTEEM ANGEL EXPIRED 2010-05-06 2015-12-31 No data 14847 HAWKSMOOR RUN CIR, ORLANDO, FL, 32828-7510
G08224900151 VEVO COMMUNICATIONS EXPIRED 2008-08-10 2013-12-31 No data 14847 HAWKSMOOR RUN CIR, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
CONVERSION 2023-12-07 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L24000010520. CONVERSION NUMBER 700000248747
CHANGE OF PRINCIPAL ADDRESS 2021-03-18 14588 DOVER FOREST DR, ORLANDO, FL 32828 No data
CHANGE OF MAILING ADDRESS 2021-03-18 14588 DOVER FOREST DR, ORLANDO, FL 32828 No data
REGISTERED AGENT NAME CHANGED 2021-03-18 RAMCHARAN, AAINDRASHT No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-18 14588 DOVER FOREST DR, ORLANDO, FL 32828 No data

Documents

Name Date
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-02-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State