Search icon

TECHNOLOGY 2020, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: TECHNOLOGY 2020, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TECHNOLOGY 2020, 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: 27 Jan 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P14000008059
FEI/EIN Number 854158540

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

Address: 99 Wall street, New York, NY, 10005, US
Mail Address: 99 Wall street, New York, NY, 10005, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of TECHNOLOGY 2020, INC., ALABAMA 000-823-467 ALABAMA

Key Officers & Management

Name Role Address
Wallerson Corey Chief Executive Officer 99 Wall street, New York, NY, 10005
Marilyn Wallerson Treasurer 99 Wall street, New York, NY, 10005
sherdell Angel Chief Financial Officer 99 Wall street, New York, NY, 10005
URS AGENTS, LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-08-21 3458 Lakeshore Drive, Tallahassee,, FL 32312 -
CHANGE OF PRINCIPAL ADDRESS 2023-08-21 99 Wall street, SUITE 5279, New York, NY 10005 -
CHANGE OF MAILING ADDRESS 2023-08-21 99 Wall street, SUITE 5279, New York, NY 10005 -
REGISTERED AGENT NAME CHANGED 2023-08-21 URS Agents, LLC -
REINSTATEMENT 2023-08-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2023-08-21
ANNUAL REPORT 2021-06-16
Reg. Agent Change 2020-12-07
REINSTATEMENT 2020-12-06
ANNUAL REPORT 2018-09-17
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-20
Domestic Profit 2014-01-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State