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 |
Name | Role |
---|---|
VCORP SERVICES, LLC | Agent |
Name | Role | Address |
---|---|---|
Mahoney Scott | Chief Executive Officer | 11885 44th Street No, Clearwater, FL, 33762 |
Name | Role | Address |
---|---|---|
WILSON TYLER | Secretary | 11885 44th St N, Clearwater, FL, 33762 |
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 |
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 |
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