Search icon

CLASSROOM TECHNOLOGY SOLUTIONS, INC.

Company Details

Entity Name: CLASSROOM TECHNOLOGY SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Aug 2008 (17 years ago)
Date of dissolution: 01 Aug 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Aug 2022 (3 years ago)
Document Number: P08000074839
FEI/EIN Number 263163462
Address: 1200 ORIENTAL GARDENS ROAD, JACKSONVILLE, FL, 32207, US
Mail Address: 1200 ORIENTAL GARDENS ROAD, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
MARSHALL CYRUS C Agent 1200 ORIENTAL GARDENS ROAD, JACKSONVILLE, FL, 32207

President

Name Role Address
MARSHALL CYRUS C President 1200 ORIENTAL GARDENS ROAD, JACKSONVILLE, FL, 32207

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000009663 AV MOUNTS & MORE EXPIRED 2014-01-28 2019-12-31 No data 4909 VICTOR ST, JACKSONVILLE, FL, 32207
G09030900073 A-V MOUNTS EXPIRED 2009-01-30 2014-12-31 No data 2604-1 POWERS AVE, JACKSONVILLE, FL, 32007

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-08-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 1200 ORIENTAL GARDENS ROAD, JACKSONVILLE, FL 32207 No data
CHANGE OF MAILING ADDRESS 2022-04-29 1200 ORIENTAL GARDENS ROAD, JACKSONVILLE, FL 32207 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 1200 ORIENTAL GARDENS ROAD, JACKSONVILLE, FL 32207 No data
REGISTERED AGENT NAME CHANGED 2012-04-25 MARSHALL, CYRUS CJR No data

Documents

Name Date
Voluntary Dissolution 2022-08-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State