Search icon

2001 TECHNOLOGIES, INC - Florida Company Profile

Company Details

Entity Name: 2001 TECHNOLOGIES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

2001 TECHNOLOGIES, 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: 26 Feb 1999 (26 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P99000019341
FEI/EIN Number 593559514

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

Address: 7277 BERNICE, CENTER LINE, MI, 48015
Mail Address: 7277 BERNICE, CENTER LINE, MI, 48015
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WESSON JAY P President 18228 MANORWOOD WEST, BLDG #16, CLINTON TWP, MI, 48038
WESSON JAY P Secretary 18228 MANORWOOD WEST, BLDG #16, CLINTON TWP, MI, 48038
WESSON JAY P Director 18228 MANORWOOD WEST, BLDG #16, CLINTON TWP, MI, 48038
BAUMAN JAMES W Agent 1008 DREW ST., CLEARWATER, FL, 33755

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2000-10-09 7277 BERNICE, CENTER LINE, MI 48015 -
REINSTATEMENT 2000-10-09 - -
CHANGE OF MAILING ADDRESS 2000-10-09 7277 BERNICE, CENTER LINE, MI 48015 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
AMENDMENT 1999-11-29 - -
REGISTERED AGENT NAME CHANGED 1999-11-29 BAUMAN, JAMES W -
REGISTERED AGENT ADDRESS CHANGED 1999-11-29 1008 DREW ST., CLEARWATER, FL 33755 -

Documents

Name Date
Reg. Agent Resignation 2002-09-09
REINSTATEMENT 2000-10-09
Amendment 1999-11-29
Domestic Profit 1999-02-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State