Entity Name: | FIGMORE TECHNOLOGIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FIGMORE TECHNOLOGIES, 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 Jun 2010 (15 years ago) |
Date of dissolution: | 09 Jan 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 Jan 2020 (5 years ago) |
Document Number: | P10000046546 |
FEI/EIN Number |
272793661
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14450 - 46TH STREET NORTH, STE. 108, CLEARWATER, FL, 33762, US |
Mail Address: | 14450 - 46TH STREET NORTH, STE. 108, CLEARWATER, FL, 33762, US |
ZIP code: | 33762 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STRENG TOM | President | 14450 - 46TH STREET NORTH, CLEARWATER, FL, 33762 |
STRENG TOM | Director | 14450 - 46TH STREET NORTH, CLEARWATER, FL, 33762 |
PEFFLY RANDY | Vice President | 14450 - 46TH STREET NORTH, CLEARWATER, FL, 33762 |
PEFFLY RANDY | Secretary | 14450 - 46TH STREET NORTH, CLEARWATER, FL, 33762 |
PEFFLY RANDY | Treasurer | 14450 - 46TH STREET NORTH, CLEARWATER, FL, 33762 |
PEFFLY RANDY | Director | 14450 - 46TH STREET NORTH, CLEARWATER, FL, 33762 |
BYRNE JAMES AESQ. | Agent | 540 - 4TH STREET NORTH, ST. PETERSBURG, FL, 33701 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-01-09 | - | - |
AMENDMENT | 2013-12-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-12-26 | 14450 - 46TH STREET NORTH, STE. 108, CLEARWATER, FL 33762 | - |
CHANGE OF MAILING ADDRESS | 2013-12-26 | 14450 - 46TH STREET NORTH, STE. 108, CLEARWATER, FL 33762 | - |
AMENDMENT | 2011-09-02 | - | - |
Name | Date |
---|---|
Voluntary Dissolution | 2020-01-09 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-03-17 |
ANNUAL REPORT | 2014-03-19 |
Amendment | 2013-12-26 |
ANNUAL REPORT | 2013-03-26 |
ANNUAL REPORT | 2012-03-27 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State