Search icon

MINDSHIFT TECHNOLOGIES, INC.

Company Details

Entity Name: MINDSHIFT TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 03 Jul 2003 (22 years ago)
Date of dissolution: 30 Mar 2022 (3 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 30 Mar 2022 (3 years ago)
Document Number: F03000003333
FEI/EIN Number 541968108
Address: 300 Eagleview Blvd., Exton, PA, 19341, US
Mail Address: 300 EAGLEVIEW BLVD., EXTON, PA, 19341, US
Place of Formation: DELAWARE

Chief Executive Officer

Name Role Address
Tokunaga Joji Chief Executive Officer 300 Eagleview Blvd., Exton, PA, 19341

Treasurer

Name Role Address
Adler Sven Treasurer 300 Eagleview Blvd., Exton, PA, 19341

Asst

Name Role Address
Cicali Jessica Asst 300 Eagleview Blvd., Exton, PA, 19341
Kikuta Yuji Asst 300 Eagleview Blvd., Exton, PA, 19341

Secretary

Name Role Address
Gowen George Secretary 300 Eagleview Blvd., Exton, PA, 19341

Events

Event Type Filed Date Value Description
WITHDRAWAL 2022-03-30 No data No data
CHANGE OF MAILING ADDRESS 2022-03-30 300 Eagleview Blvd., Exton, PA 19341 No data
REGISTERED AGENT CHANGED 2022-03-30 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 300 Eagleview Blvd., Exton, PA 19341 No data
CANCEL ADM DISS/REV 2010-05-04 No data No data
REVOKED FOR ANNUAL REPORT 2004-10-01 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000199426 TERMINATED 1000000884860 COLUMBIA 2021-04-21 2041-04-28 $ 1,780.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
WITHDRAWAL 2022-03-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State