Search icon

TECHNOLOGIES FOR JUSTICE, INC.

Company Details

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

Agent

Name Role Address
A. WELLINGTON BARLOW, ESQUIRE AND ASSOCIAT Agent 625 W. UNION STREET, SUITE 1, JACKSONVILLE, FL, 32202

Chief Financial Officer

Name Role Address
PARKER CHRIST W Chief Financial Officer 200 IRONWOOD DRIVE #227, PONTE VEDRA BCH, FL, 32082

Chief Learning Officer

Name Role Address
BARLOW ALVIN WSR. Chief Learning Officer POST OFFICE BOX 26098, JACKSONVILLE, FL, 32226

Chief Information Officer

Name Role Address
BRAGG BUSTER Chief Information Officer 2002 OCEAN FRONT S, JACKSONVILLE, FL, 32250

Fictitious Names

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

Events

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

Documents

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