Entity Name: | PAS 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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
PUGLIELLI TIMOTHY | Chief Financial Officer | 1234 ATLANTIC STREET, NORTH KANSAS CITY, MO, 64116 |
FORD RUSSELL W | Chief Executive Officer | 6710 N. SCOTTSDALE ROAD, SCOTTSDALE, AZ, 85253 |
Scott Michael | Vice President | 33 Allen Dyne Road, Winnipeg, Ma, R3H 11 |
ROSEBOROUGH DIANE M | Secretary | 6710 N. Scottsdale Road, Scottsdale, AZ, 85253 |
GRISEZ MICHELE | Vice President | 6710 N. Scottsdale Road, Scottsdale, AZ, 85253 |
SINQUEFIELD STEVE | Asst | 6710 N. Scottsdale Road, Scottsdale, AZ, 85253 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2018-04-20 | - | - |
CHANGE OF MAILING ADDRESS | 2017-06-09 | 6710 N. Scottsdale Road, Suite 250, Scottsdale, AZ 85253 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-06-09 | 6710 N. Scottsdale Road, Suite 250, Scottsdale, AZ 85253 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-06-08 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2017-06-08 | C T CORPORATION SYSTEM | - |
REVOKED FOR ANNUAL REPORT | 2013-09-27 | - | - |
CANCEL ADM DISS/REV | 2007-10-16 | - | - |
REVOKED FOR ANNUAL REPORT | 2007-09-14 | - | - |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
310215561 | 0418800 | 2007-02-15 | 10301 NORTH COMMERCE PKY., MIRAMAR, FL, 33025 | |||||||||||||||||||
|
Type | Complaint |
Activity Nr | 206131286 |
Safety | Yes |
Date of last update: 02 Apr 2025
Sources: Florida Department of State