Search icon

SJC TECHNOLOGY INC.

Company Details

Entity Name: SJC TECHNOLOGY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Jan 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Jan 2019 (6 years ago)
Document Number: P13000008956
FEI/EIN Number 46-1889893
Address: 2131 SE 15th Street, Cape Coral, FL, 33990, US
Mail Address: 2131 SE 15th Street, Cape Coral, FL, 33990, US
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Agent

Name Role
SJC TECHNOLOGY INC. Agent

President

Name Role Address
CODY SEAN President 2131 SE 15th Street, Cape Coral, FL, 33990

Treasurer

Name Role Address
CODY SEAN Treasurer 2131 SE 15th Street, Cape Coral, FL, 33990

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000075613 SJC COMPUTER SERVICES EXPIRED 2015-07-21 2020-12-31 No data 1138 HARBOR DR, NORTH FORT MYERS, FL, 33917

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-01-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-01-29 2131 SE 15th Street, Cape Coral, FL 33990 No data
CHANGE OF MAILING ADDRESS 2019-01-29 2131 SE 15th Street, Cape Coral, FL 33990 No data
REGISTERED AGENT NAME CHANGED 2019-01-29 SJC Technology Inc No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-29 2131 SE 15th Street, Cape Coral, FL 33990 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000028108 TERMINATED 1000000809846 LEE 2019-01-02 2039-01-09 $ 3,461.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J18000634840 TERMINATED 1000000795983 LEE 2018-09-05 2038-09-12 $ 4,554.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-01-30
REINSTATEMENT 2019-01-29
Reg. Agent Change 2018-03-26
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-01-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State