Search icon

G247 TECHNOLOGY CORP - Florida Company Profile

Company Details

Entity Name: G247 TECHNOLOGY CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G247 TECHNOLOGY CORP 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: 10 Nov 2010 (14 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P10000091927
FEI/EIN Number 273970422

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6150 EDGEWATER DRIVE STE J, ORLANDO, FL, 32810-4861
Mail Address: P O BOX 17707, CLEARWATER, FL, 33762
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN LARRY T President 1688 Belcher N Road, Clearwater, FL, 33765
BROWN LARRY T Agent 1688 Belcher N Road, Clearwater, FL, 33765

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2013-06-26 1688 Belcher N Road, Clearwater, FL 33765 -
CHANGE OF MAILING ADDRESS 2012-03-30 6150 EDGEWATER DRIVE STE J, ORLANDO, FL 32810-4861 -
REINSTATEMENT 2011-10-12 - -
REGISTERED AGENT NAME CHANGED 2011-10-12 BROWN, LARRY T -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000088060 TERMINATED 1000000812041 ORANGE 2019-01-24 2039-02-06 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J15000709515 TERMINATED 1000000683077 ORANGE 2015-06-19 2025-06-25 $ 436.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J15000724589 TERMINATED 1000000683079 ORANGE 2015-06-19 2035-07-01 $ 605.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J15000724571 TERMINATED 1000000683078 ORANGE 2015-06-19 2035-07-01 $ 4,713.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J14000738194 TERMINATED 1000000628548 ORANGE 2014-05-22 2034-06-17 $ 569.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J14000076140 TERMINATED 1000000558815 ORANGE 2013-12-30 2034-01-15 $ 2,466.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J12000625387 LAPSED 2012-CA-011239-O ORANGE COUNTY 2012-05-02 2017-09-28 $75,806.97 MERITEX MARIETTA, LLC, C/O COHEN GOLDSTEIN PORT & GOTTLIEB, LLP, 990 HAMMOND DRIVE, STE 990, ATLANTA, GA 30328

Documents

Name Date
AMENDED ANNUAL REPORT 2013-06-26
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-03-30
REINSTATEMENT 2011-10-12
Domestic Profit 2010-11-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State