Search icon

FEEDBACK TECHNOLOGIES, INC. - Florida Company Profile

Company Details

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

FEEDBACK 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: 28 Jun 1991 (34 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: S63078
FEI/EIN Number 650275632

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

Address: 8645 SW 79 PLACE, MIAMI, FL, 33143, US
Mail Address: 8645 SW 79 PLACE, MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENBERG BARRY President 8645 SW 79 PLACE, MIAMI, FL, 33143
GREENBERG BARRY Agent 8645 SW 79TH PLACE, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2000-07-17 8645 SW 79TH PLACE, MIAMI, FL 33143 -
REGISTERED AGENT NAME CHANGED 2000-07-17 GREENBERG, BARRY -
CHANGE OF PRINCIPAL ADDRESS 1999-04-20 8645 SW 79 PLACE, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 1999-04-20 8645 SW 79 PLACE, MIAMI, FL 33143 -
REINSTATEMENT 1997-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-07-08
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State