Detail by Officer/Registered Agent Name

Florida Profit Corporation

TIETJEN TECHNOLOGIES, INC.

Filing Information
P94000064516 59-3262755 09/01/1994 FL ACTIVE AMENDMENT 12/03/2024 NONE
Principal Address
51 WEST 7TH STREET
ATLANTIC BEACH, FL 32233

Changed: 01/25/2002
Mailing Address
4601 TOUCHTON ROAD
BLDG 300, STE 3150
JACKSONVILLE, FL 32246
Registered Agent Name & Address CAPITOL CORPORATE SERVICES INC.
515 E. PARK AVENUE
2ND FLOOR
TALLAHASSEE, FL 32301

Name Changed: 10/22/2024

Address Changed: 10/22/2024
Officer/Director Detail Name & Address

Title VP

TIETJEN, IAN S
51 WEST 7TH STREET
ATLANTIC BEACH, FL 32233

Title CFOD

BEAVER, MICHAEL
4601 TOUCHTON RD
BUILDING 300, SUITE 3150
JACKSONVILLE, FL 32246

Title CEOD

BUDGELL, WALLY
4601 Touchton Rd
Building 300, Suite 3150
Jacksonville, FL 32246

Title VP

Carragan, Melinda
4601 Touchton Rd
Building 300, Suite 3150
Jacksonville, FL 32246

Title VP

DIXON, DONALD
4750 E ADAMO DRIVE
TAMPA, FL 33605

Annual Reports
Report YearFiled Date
2024 01/09/2024
2024 02/16/2024
2025 02/17/2025

Document Images
02/17/2025 -- ANNUAL REPORT View image in PDF format
10/22/2024 -- Restated Articles View image in PDF format
02/16/2024 -- AMENDED ANNUAL REPORT View image in PDF format
01/09/2024 -- ANNUAL REPORT View image in PDF format
10/27/2023 -- AMENDED ANNUAL REPORT View image in PDF format
03/17/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/11/2023 -- ANNUAL REPORT View image in PDF format
09/08/2022 -- Amendment View image in PDF format
04/11/2022 -- ANNUAL REPORT View image in PDF format
03/17/2021 -- ANNUAL REPORT View image in PDF format
02/17/2020 -- ANNUAL REPORT View image in PDF format
07/23/2019 -- ANNUAL REPORT View image in PDF format
02/17/2018 -- ANNUAL REPORT View image in PDF format
01/10/2017 -- ANNUAL REPORT View image in PDF format
02/15/2016 -- ANNUAL REPORT View image in PDF format
01/12/2015 -- ANNUAL REPORT View image in PDF format
04/30/2014 -- AMENDED ANNUAL REPORT View image in PDF format
01/09/2014 -- ANNUAL REPORT View image in PDF format
02/19/2013 -- ANNUAL REPORT View image in PDF format
01/16/2012 -- ANNUAL REPORT View image in PDF format
02/03/2011 -- ANNUAL REPORT View image in PDF format
02/02/2010 -- ANNUAL REPORT View image in PDF format
03/09/2009 -- ANNUAL REPORT View image in PDF format
01/25/2008 -- ANNUAL REPORT View image in PDF format
03/26/2007 -- ANNUAL REPORT View image in PDF format
03/24/2006 -- ANNUAL REPORT View image in PDF format
04/22/2005 -- ANNUAL REPORT View image in PDF format
03/10/2004 -- ANNUAL REPORT View image in PDF format
04/22/2003 -- ANNUAL REPORT View image in PDF format
01/25/2002 -- ANNUAL REPORT View image in PDF format
01/10/2001 -- ANNUAL REPORT View image in PDF format
02/05/2000 -- ANNUAL REPORT View image in PDF format
03/17/1999 -- ANNUAL REPORT View image in PDF format
03/02/1998 -- ANNUAL REPORT View image in PDF format
05/19/1997 -- ANNUAL REPORT View image in PDF format
01/02/1997 -- NAME CHANGE View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
04/13/1995 -- ANNUAL REPORT View image in PDF format