Entity Name: | TECHNOLOGY SOUTH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TECHNOLOGY SOUTH, 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: | 19 Jan 1999 (26 years ago) |
Date of dissolution: | 30 Dec 2018 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Dec 2018 (6 years ago) |
Document Number: | P99000006804 |
FEI/EIN Number |
593551269
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2557 US 27 S, SEBRING, FL, 33870, US |
Mail Address: | 204 37th Ave N #261, SAINT PETERSBURGS, FL, 33704, US |
ZIP code: | 33870 |
County: | Highlands |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FUCCI DANIEL H | Director | 5735 1ST STREET N.E., ST. PETERSBURG, FL, 33703 |
KEIBER MICHAEL L | Agent | 2557 US 27 S, SEBRING, FL, 33870 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-12-30 | - | - |
CHANGE OF MAILING ADDRESS | 2016-01-24 | 2557 US 27 S, SEBRING, FL 33870 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-12 | 2557 US 27 S, SEBRING, FL 33870 | - |
REGISTERED AGENT NAME CHANGED | 2015-01-12 | KEIBER, MICHAEL L | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-12 | 2557 US 27 S, SEBRING, FL 33870 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2018-12-30 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-12 |
ANNUAL REPORT | 2013-02-20 |
ANNUAL REPORT | 2012-01-09 |
ANNUAL REPORT | 2011-01-19 |
ANNUAL REPORT | 2010-03-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State