Entity Name: | NF TECHNOLOGIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 24 Sep 2001 (23 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | F01000005059 |
FEI/EIN Number | 593736940 |
Address: | 2855 Gulf To Bay Blvd., Clearwater, FL, 33759, US |
Mail Address: | 2855 Gulf To Bay Blvd., Clearwater, FL, 33759, US |
ZIP code: | 33759 |
County: | Pinellas |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
WEATHERILT MATTHEW | Agent | 2855 Gulf To Bay Blvd., Clearwater, FL, 33759 |
Name | Role | Address |
---|---|---|
WEATHERILT MATTHEW | President | 2855 Gulf To Bay Blvd., Clearwater, FL, 33759 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-07 | 2855 Gulf To Bay Blvd., 9208, Clearwater, FL 33759 | No data |
CHANGE OF MAILING ADDRESS | 2016-03-07 | 2855 Gulf To Bay Blvd., 9208, Clearwater, FL 33759 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-07 | 2855 Gulf To Bay Blvd., 9208, Clearwater, FL 33759 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-05-21 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-02-16 |
ANNUAL REPORT | 2010-03-15 |
ANNUAL REPORT | 2009-03-20 |
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-04-19 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State