Search icon

TECHNOLOGICS GROUP INC.

Company Details

Entity Name: TECHNOLOGICS GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Jun 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Apr 2022 (3 years ago)
Document Number: P11000058159
FEI/EIN Number 452598657
Address: 4346 Swallowtail Drive, New Port Richey, FL, 34653, US
Mail Address: 4346 Swallowtail Drive, New Port Richey, FL, 34653, US
ZIP code: 34653
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
Nelson William D Agent 4346 Swallowtail Drive, New Port Richey, FL, 34653

Director

Name Role Address
NELSON WILLIAM D Director 4346 Swallowtail Drive, New Port Richey, FL, 34653

President

Name Role Address
NELSON WILLIAM D President 4346 Swallowtail Drive, New Port Richey, FL, 34653

Secretary

Name Role Address
NELSON WILLIAM D Secretary 4346 Swallowtail Drive, New Port Richey, FL, 34653

Vice President

Name Role Address
Nelson Jennifer A Vice President 4346 Swallowtail Drive, New Port Richey, FL, 34653

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000079017 ISLANDFAB EXPIRED 2019-07-23 2024-12-31 No data 4346 SWALLOWTAIL DR., NEW PORT RICHEY, FL, 34653
G19000018206 ISLAND LIZARDS EXPIRED 2019-02-05 2024-12-31 No data 4346 SWALLOWTAIL DR., NEW PORT RICHEY, FL, 34653
G14000000787 TECHNOLOGICS RACING EXPIRED 2014-01-03 2019-12-31 No data 4346 SWALLOWTAIL DR., NEW PORT RICHEY, FL, 34653

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 4346 Swallowtail Drive, New Port Richey, FL 34653 No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 4346 Swallowtail Drive, New Port Richey, FL 34653 No data
CHANGE OF MAILING ADDRESS 2024-04-30 4346 Swallowtail Drive, New Port Richey, FL 34653 No data
REINSTATEMENT 2022-04-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2020-12-11 Nelson, William David No data
REINSTATEMENT 2020-12-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
REINSTATEMENT 2022-04-05
REINSTATEMENT 2020-12-11
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-09-12
ANNUAL REPORT 2017-08-08
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State