Entity Name: | BORGO TECHNOLOGY INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BORGO TECHNOLOGY 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: |
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: | 04 Nov 2009 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Dec 2010 (14 years ago) |
Document Number: | P09000091217 |
FEI/EIN Number |
421769449
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 411 SE MIZNER BLVD STE 72, PMB 1221, BOCA RATON, FL, 33432, US |
Mail Address: | 411 SE MIZNER BLVD STE 72, PMB 1221, BOCA RATON, FL, 33432, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BENEDETTI GIOVANNI F | Director | 411 SE MIZNER BLVD STE 72, BOCA RATON, FL, 33432 |
GENESIS TAX HOUSE OF FLORIDA, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-04-29 | 411 SE MIZNER BLVD STE 72, PMB 1221, BOCA RATON, FL 33432 | - |
CHANGE OF MAILING ADDRESS | 2015-04-29 | 411 SE MIZNER BLVD STE 72, PMB 1221, BOCA RATON, FL 33432 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-29 | GENESIS TAX HOUSE OF FLORIDA, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-29 | 411 SE MIZNER BLVD STE 72, BOCA RATON, FL 33432 | - |
REINSTATEMENT | 2010-12-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000414301 | TERMINATED | 1000000448441 | BROWARD | 2013-02-11 | 2033-02-13 | $ 4,371.70 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J13000017013 | TERMINATED | 1000000350360 | BROWARD | 2012-12-26 | 2033-01-02 | $ 7,723.05 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State