Search icon

BORGO TECHNOLOGY INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
BENEDETTI GIOVANNI F Director 411 SE MIZNER BLVD STE 72, BOCA RATON, FL, 33432
GENESIS TAX HOUSE OF FLORIDA, INC. Agent -

Events

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 - -

Debts

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

Documents

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