Search icon

PAS TECHNOLOGIES INC.

Company Details

Entity Name: PAS TECHNOLOGIES INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 05 Jun 2006 (19 years ago)
Date of dissolution: 20 Apr 2018 (7 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 20 Apr 2018 (7 years ago)
Document Number: F06000003947
FEI/EIN Number 204772714
Address: 6710 N. Scottsdale Road, Suite 250, Scottsdale, AZ, 85253, US
Mail Address: 6710 N. Scottsdale Road, Suite 250, Scottsdale, AZ, 85253, US
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Chief Financial Officer

Name Role Address
PUGLIELLI TIMOTHY Chief Financial Officer 1234 ATLANTIC STREET, NORTH KANSAS CITY, MO, 64116

Chief Executive Officer

Name Role Address
FORD RUSSELL W Chief Executive Officer 6710 N. SCOTTSDALE ROAD, SCOTTSDALE, AZ, 85253

Vice President

Name Role Address
Scott Michael Vice President 33 Allen Dyne Road, Winnipeg, Ma, R3H 11
GRISEZ MICHELE Vice President 6710 N. Scottsdale Road, Scottsdale, AZ, 85253

Secretary

Name Role Address
ROSEBOROUGH DIANE M Secretary 6710 N. Scottsdale Road, Scottsdale, AZ, 85253

Asst

Name Role Address
SINQUEFIELD STEVE Asst 6710 N. Scottsdale Road, Scottsdale, AZ, 85253

Events

Event Type Filed Date Value Description
WITHDRAWAL 2018-04-20 No data No data
CHANGE OF MAILING ADDRESS 2017-06-09 6710 N. Scottsdale Road, Suite 250, Scottsdale, AZ 85253 No data
CHANGE OF PRINCIPAL ADDRESS 2017-06-09 6710 N. Scottsdale Road, Suite 250, Scottsdale, AZ 85253 No data
REGISTERED AGENT ADDRESS CHANGED 2017-06-08 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2017-06-08 C T CORPORATION SYSTEM No data
REVOKED FOR ANNUAL REPORT 2013-09-27 No data No data
CANCEL ADM DISS/REV 2007-10-16 No data No data
REVOKED FOR ANNUAL REPORT 2007-09-14 No data No data

Documents

Name Date
WITHDRAWAL 2018-04-20
AMENDED ANNUAL REPORT 2017-06-09
Reg. Agent Change 2017-06-08
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-23
AMENDED ANNUAL REPORT 2014-09-24
ANNUAL REPORT 2014-05-30
ANNUAL REPORT 2013-03-14
ANNUAL REPORT 2012-02-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State