Entity Name: | TECHNETICS GROUP DAYTONA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 22 Feb 2006 (19 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 15 Feb 2012 (13 years ago) |
Document Number: | F06000001254 |
FEI/EIN Number |
20-4189961
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 305 Fentress Blvd., Daytona Beach, FL, 32114, US |
Mail Address: | 305 Fentress Blvd., Daytona Beach, FL, 32114, US |
ZIP code: | 32114 |
County: | Volusia |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Greeley Tanya D | Secretary | 305 Fentress Blvd., Daytona Beach, FL, 32114 |
Shull Wes | Vice President | 305 Fentress Blvd., Daytona Beach, FL, 32114 |
Ravenberg Christopher S | Treasurer | 305 Fentress Blvd., Daytona Beach, FL, 32114 |
McLean Robert S | Director | 305 Fentress Blvd., Daytona Beach, FL, 32114 |
McLean Robert S | Vice President | 305 Fentress Blvd., Daytona Beach, FL, 32114 |
Greeley Tanya D | Director | 305 Fentress Blvd., Daytona Beach, FL, 32114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-04 | 305 Fentress Blvd., Daytona Beach, FL 32114 | - |
CHANGE OF MAILING ADDRESS | 2024-04-04 | 305 Fentress Blvd., Daytona Beach, FL 32114 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-02 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-02 | C T CORPORATION SYSTEM | - |
NAME CHANGE AMENDMENT | 2012-02-15 | TECHNETICS GROUP DAYTONA, INC. | - |
CANCEL ADM DISS/REV | 2008-12-11 | - | - |
REVOKED FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-06-02 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-04-15 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PO | AWARD | NNC08QA32P | 2008-05-27 | 2009-07-01 | 2009-07-01 | |||||||||||||||||||||
|
Title | SAP PURCHASE REQUISITION: 4200237245 HYDRAULIC ACCUMULATOR SYSTEM:##NASA GRC |
NAICS Code | 332999: ALL OTHER MISCELLANEOUS FABRICATED METAL PRODUCT MANUFACTURING |
Product and Service Codes | 3442: HYDRAULIC/PNEUMATIC POWER PRESS DR |
Recipient Details
Recipient | TECHNETICS GROUP DAYTONA, INC. |
UEI | KFB4DHAEMZW4 |
Legacy DUNS | 608670829 |
Recipient Address | 305 FENTRESS BLVD, DAYTONA BEACH, 321141205, UNITED STATES |
Date of last update: 02 May 2025
Sources: Florida Department of State