Search icon

PRASARA TECHNOLOGIES, INC.

Company Details

Entity Name: PRASARA TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Nov 1997 (27 years ago)
Date of dissolution: 23 Jun 2005 (20 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 23 Jun 2005 (20 years ago)
Document Number: P97000098896
FEI/EIN Number 593482454
Address: 5030 SUGARLOAF PARKWAY, LAWRENCEVILLE, GA, 30044, US
Mail Address: 5030 SUGARLOAF PKWY, P.O. BOX 465447, LAWRENCEVILLE, GA, 30042
Place of Formation: FLORIDA

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
BOYD STEVEN D President 5030 SUGARLOAF PARKWAY, LAWRENCEVILLE, GA, 300442869

Director

Name Role Address
BOYD STEVEN D Director 5030 SUGARLOAF PARKWAY, LAWRENCEVILLE, GA, 300442869
VEYSEY MICHAEL C Director 5030 SUGARLOAF PARKWAY, LAWRENCEVILLE, GA, 300442869

Secretary

Name Role Address
WOO ANGELA M Secretary 5030 SUGARLOAF PARKWAY, LAWRENCEVILLE, GA, 300442869

Vice President

Name Role Address
STEINER GEORGE A Vice President 5030 SUGARLOAF PARKWAY, LAWRENCEVILLE, GA, 300442869

Treasurer

Name Role Address
STEINER GEORGE A Treasurer 5030 SUGARLOAF PARKWAY, LAWRENCEVILLE, GA, 300442869

Events

Event Type Filed Date Value Description
MERGER 2005-06-23 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 821645. MERGER NUMBER 500000052705
CHANGE OF PRINCIPAL ADDRESS 2004-04-26 5030 SUGARLOAF PARKWAY, LAWRENCEVILLE, GA 30044 No data
CHANGE OF MAILING ADDRESS 2004-04-26 5030 SUGARLOAF PARKWAY, LAWRENCEVILLE, GA 30044 No data
REGISTERED AGENT ADDRESS CHANGED 2003-06-09 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2003-06-09 C T CORPORATION SYSTEM No data
MERGER 2000-07-11 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000030725
AMENDMENT 1998-12-22 No data No data
AMENDMENT 1998-11-10 No data No data
AMENDMENT AND NAME CHANGE 1998-03-17 PRASARA TECHNOLOGIES, INC. No data

Documents

Name Date
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-26
Reg. Agent Change 2003-06-09
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-05-13
ANNUAL REPORT 2001-05-15
Merger 2000-07-11
ANNUAL REPORT 2000-06-05
ANNUAL REPORT 1999-02-22
Amendment 1998-12-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State