Search icon

TECHNOLOGY SOUTH, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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