Search icon

NORTH EASTERN TECHNICAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: NORTH EASTERN TECHNICAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 07 Feb 2002 (23 years ago)
Date of dissolution: 09 Sep 2019 (6 years ago)
Last Event: DOMESTICATED
Event Date Filed: 09 Sep 2019 (6 years ago)
Document Number: F02000000742
FEI/EIN Number 043019326

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

Address: 14031 Hexam Rd, Brooksville, FL, 34613, US
Mail Address: PO BOX 6530, Spring Hill, FL, 34611, US
ZIP code: 34613
County: Hernando
Place of Formation: MASSACHUSETTS

Key Officers & Management

Name Role Address
PACHECO KATHIE President 14031 HEXAM RD, BROOKSVILLE, FL, 34613
Pacheco Kathie RM 14031 Hexam Rd, Brooksville, FL, 34613
COSTA JONATHAN Agent 14031 HEXAM RD, BROOKSVILLE, FL, 34613

Events

Event Type Filed Date Value Description
DOMESTICATED 2019-09-09 - P19000069062
CHANGE OF PRINCIPAL ADDRESS 2018-04-26 14031 Hexam Rd, Brooksville, FL 34613 -
CHANGE OF MAILING ADDRESS 2013-04-29 14031 Hexam Rd, Brooksville, FL 34613 -
REGISTERED AGENT NAME CHANGED 2011-04-28 COSTA, JONATHAN -
REGISTERED AGENT ADDRESS CHANGED 2006-04-05 14031 HEXAM RD, BROOKSVILLE, FL 34613 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000859984 TERMINATED 1000000489152 HERNANDO 2013-04-16 2033-05-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J12001038523 TERMINATED 1000000409967 HERNANDO 2012-12-06 2032-12-19 $ 568.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-09-27
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State