Search icon

TARONIS TECHNOLOGIES, INC.

Company Details

Entity Name: TARONIS TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 04 Jun 2007 (18 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: F07000002910
FEI/EIN Number 260250418
Address: 24980 N 83rd Ave, Peoria, AZ, 85382, US
Mail Address: 24980 N 83rd Ave, Peoria, AZ, 85382, US
Place of Formation: DELAWARE

Agent

Name Role
VCORP SERVICES, LLC Agent

Chief Executive Officer

Name Role Address
Mahoney Scott Chief Executive Officer 11885 44th Street No, Clearwater, FL, 33762

Secretary

Name Role Address
WILSON TYLER Secretary 11885 44th St N, Clearwater, FL, 33762

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-05-21 24980 N 83rd Ave, Suite 100, Peoria, AZ 85382 No data
CHANGE OF MAILING ADDRESS 2020-05-21 24980 N 83rd Ave, Suite 100, Peoria, AZ 85382 No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-14 5011 SOUTH STATE ROAD 7, SUITE 106, DAVIE, FL 33314 No data
NAME CHANGE AMENDMENT 2019-01-31 TARONIS TECHNOLOGIES, INC. No data
NAME CHANGE AMENDMENT 2019-01-22 MAGNEGAS APPLIED TECHNOLOGY SOLUTIONS, INC. No data
REGISTERED AGENT NAME CHANGED 2018-04-26 Vcorp Services, LLC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000561975 TERMINATED 1000000837528 PINELLAS 2019-08-14 2039-08-21 $ 1,596.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158

Documents

Name Date
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-30
Reg. Agent Change 2019-03-18
Name Change 2019-01-31
Name Change 2019-01-22
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-02-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State