Entity Name: | TECHNOLOGIES FOR JUSTICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 10 Oct 2017 (7 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 21 Sep 2023 (a year ago) |
Document Number: | P17000081701 |
FEI/EIN Number | 82-3093382 |
Address: | 625 W. UNION STREET, JACKSONVILLE, FL, 32202, US |
Mail Address: | POST OFFICE BOX 26098, JACKSONVILLE, FL, 32226, US |
ZIP code: | 32202 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
A. WELLINGTON BARLOW, ESQUIRE AND ASSOCIAT | Agent | 625 W. UNION STREET, SUITE 1, JACKSONVILLE, FL, 32202 |
Name | Role | Address |
---|---|---|
PARKER CHRIST W | Chief Financial Officer | 200 IRONWOOD DRIVE #227, PONTE VEDRA BCH, FL, 32082 |
Name | Role | Address |
---|---|---|
BARLOW ALVIN WSR. | Chief Learning Officer | POST OFFICE BOX 26098, JACKSONVILLE, FL, 32226 |
Name | Role | Address |
---|---|---|
BRAGG BUSTER | Chief Information Officer | 2002 OCEAN FRONT S, JACKSONVILLE, FL, 32250 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000053846 | T4J | EXPIRED | 2019-05-01 | 2024-12-31 | No data | POST OFFICE BOX 26098, JACKSONVILLE, FL, 32226 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2023-09-21 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-07-01 | 625 W. UNION STREET, JACKSONVILLE, FL 32202 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-07-01 | 625 W. UNION STREET, SUITE 1, JACKSONVILLE, FL 32202 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-01 |
Amendment | 2023-09-21 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-01-11 |
Reg. Agent Change | 2020-08-19 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-01-14 |
ANNUAL REPORT | 2018-07-10 |
Domestic Profit | 2017-10-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State