Search icon

TECHNICITY, INC. - Florida Company Profile

Company Details

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

TECHNICITY, 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: 12 Feb 1993 (32 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P93000011598
FEI/EIN Number 593170010

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

Address: 4400 N. FEDERAL HWY, 54, BOCA RATON, FL, 33431
Mail Address: 4400 N. FEDERAL HWY, 54, BOCA RATON, FL, 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INGBER JOSEPH R Director 96 DEL RIO BLVD., BOCA RATON, FL, 33432
INGBER JOSEPH R President 96 DEL RIO BLVD., BOCA RATON, FL, 33432
COHEN GARY M Treasurer 925 SOUTH FEDERAL HWY STE 775, BOCA RATON, FL, 33432
INGBER JOSEPH R Secretary 96 DEL RIO BLVD., BOCA RATON, FL, 33432
COHEN GARY M Agent 925 SOUTH FEDERAL HWY SUITE #775, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-09-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2005-04-14 925 SOUTH FEDERAL HWY SUITE #775, BOCA RATON, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2004-06-09 4400 N. FEDERAL HWY, 54, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2004-06-09 4400 N. FEDERAL HWY, 54, BOCA RATON, FL 33431 -
REINSTATEMENT 1999-09-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000551286 ACTIVE 1000000263846 PALM BEACH 2012-07-24 2032-08-15 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
REINSTATEMENT 2007-09-24
ANNUAL REPORT 2006-05-07
ANNUAL REPORT 2005-04-14
ANNUAL REPORT 2004-06-09
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-04-04
ANNUAL REPORT 2001-05-17
ANNUAL REPORT 2000-05-02
REINSTATEMENT 1999-09-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State