Search icon

M-TECHNOLOGY, INC. - Florida Company Profile

Company Details

Entity Name: M-TECHNOLOGY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M-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: 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: 19 Jul 2013 (12 years ago)
Date of dissolution: 14 Nov 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Nov 2024 (5 months ago)
Document Number: P13000060833
FEI/EIN Number APPLIED FOR

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

Address: 6124 Royal Lytham Dr, Boca Raton, FL, 33433, US
Mail Address: 6124 Royal Lytham Dr, Boca Raton, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FASANELLI MARIO President 6124 Royal Lytham Dr, Boca Raton, FL, 33433
FASANELLI MARIO Agent 6124 Royal Lytham Dr, Boca Raton, FL, 33433

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-06 6124 Royal Lytham Dr, Boca Raton, FL 33433 -
CHANGE OF MAILING ADDRESS 2018-03-06 6124 Royal Lytham Dr, Boca Raton, FL 33433 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-06 6124 Royal Lytham Dr, Boca Raton, FL 33433 -
NAME CHANGE AMENDMENT 2014-01-09 M-TECHNOLOGY, INC. -

Court Cases

Title Case Number Docket Date Status
EZRA MICKELWHITE, et al., VS MARIO FASANELLI, et al., 3D2018-1540 2018-07-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-2438

Parties

Name MICKLEWHITE DEVELOPMENT PROJECT INC.
Role Appellant
Status Active
Name JACQUELINE CROCKETT
Role Appellant
Status Active
Name MGOC CARIBBEAN RELIEF
Role Appellant
Status Active
Name EZRA MICKEL WHITE
Role Appellant
Status Active
Representations Alan Bryce Grossman
Name M-TECHNOLOGY, INC.
Role Appellee
Status Active
Name MARIO FASANELLI
Role Appellee
Status Active
Representations JUSTIN E. LINN
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-08-07
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-08-07
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-08-07
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ ORDERED that the joint stipulation for dismissal of appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2018-08-06
Type Motion
Subtype Stipulation
Description Stipulation ~ for dismissal
On Behalf Of EZRA MICKEL WHITE
Docket Date 2018-07-30
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of EZRA MICKEL WHITE
Docket Date 2018-07-30
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2018-07-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-11-14
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-01-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State