Entity Name: | MINDSHIFT TECHNOLOGIES, 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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 300 Eagleview Blvd., Exton, PA, 19341, US |
Mail Address: | 300 EAGLEVIEW BLVD., EXTON, PA, 19341, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Tokunaga Joji | Chief Executive Officer | 300 Eagleview Blvd., Exton, PA, 19341 |
Adler Sven | Treasurer | 300 Eagleview Blvd., Exton, PA, 19341 |
Cicali Jessica | Asst | 300 Eagleview Blvd., Exton, PA, 19341 |
Kikuta Yuji | Asst | 300 Eagleview Blvd., Exton, PA, 19341 |
Gowen George | Secretary | 300 Eagleview Blvd., Exton, PA, 19341 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-03-30 | - | - |
CHANGE OF MAILING ADDRESS | 2022-03-30 | 300 Eagleview Blvd., Exton, PA 19341 | - |
REGISTERED AGENT CHANGED | 2022-03-30 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-30 | 300 Eagleview Blvd., Exton, PA 19341 | - |
CANCEL ADM DISS/REV | 2010-05-04 | - | - |
REVOKED FOR ANNUAL REPORT | 2004-10-01 | - | - |
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 |
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: 02 May 2025
Sources: Florida Department of State