Entity Name: | UTEC CONSTRUCTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 12 Aug 1975 (50 years ago) |
Date of dissolution: | 12 Aug 2002 (23 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 12 Aug 2002 (23 years ago) |
Document Number: | 834841 |
FEI/EIN Number | 48-0770620 |
Address: | P O BOX 402, TOPSFIELD, MA 01983 |
Mail Address: | P O BOX 402, TOPSFIELD, MA 01983 |
Place of Formation: | KANSAS |
Name | Role | Address |
---|---|---|
STONEBERGER, DIANA | Secretary | 5 CAPE ANN CIRCLE, IPSWICH, MA |
Name | Role | Address |
---|---|---|
STONEBERGER, DIANA | Treasurer | 5 CAPE ANN CIRCLE, IPSWICH, MA |
Name | Role | Address |
---|---|---|
STONEBERGER, DIANA | Director | 5 CAPE ANN CIRCLE, IPSWICH, MA |
STONEBERGER, PATRICIA | Director | 71 HOWLETT ST., TOPSFIELD, MA 01983 |
Name | Role | Address |
---|---|---|
HICKS, WILLIAM J | Vice President | 8 LEDGEWOOD WAY/#11, PEABODY, MA 01960 |
SIMMONDS, JAMES B | Vice President | P.O. BOX 1063, SEBROOK, NH 03784 |
HOOD, BRANDON | Vice President | 30 UPTON HILLS LANE, MIDDLETON, MA 01949 |
Name | Role | Address |
---|---|---|
STONEBERGER, PATRICIA | President | 71 HOWLETT ST., TOPSFIELD, MA 01983 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2002-08-12 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2002-08-12 | P O BOX 402, TOPSFIELD, MA 01983 | No data |
CHANGE OF MAILING ADDRESS | 2002-08-12 | P O BOX 402, TOPSFIELD, MA 01983 | No data |
Name | Date |
---|---|
Withdrawal | 2002-08-12 |
ANNUAL REPORT | 2001-02-16 |
ANNUAL REPORT | 2000-08-02 |
ANNUAL REPORT | 1999-03-01 |
ANNUAL REPORT | 1998-01-30 |
ANNUAL REPORT | 1997-04-22 |
ANNUAL REPORT | 1996-01-24 |
ANNUAL REPORT | 1995-06-14 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State