Search icon

HONOR TECH, INC

Company Details

Entity Name: HONOR TECH, INC
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 18 Sep 2007 (17 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: F07000004660
FEI/EIN Number 562106277
Address: 214 PIPPEN DR, MARY ESTHER, FL, 32569
Mail Address: 214 PIPPEN DR, MARY ESTHER, FL, 32569
ZIP code: 32569
County: Okaloosa
Place of Formation: NORTH CAROLINA

Agent

Name Role Address
QUINBY CHASE Agent 214 PIPPEN DR, MARY ESTHER, FL, 32569

Chief Executive Officer

Name Role Address
DONVITO RONALD S Chief Executive Officer 214 PIPPEN DR, MARY ESTHER, FL, 32459

Chief Administrative Officer

Name Role Address
SHALES SARAH M Chief Administrative Officer 214 PIPPEN DR, MARY ESTHER, FL, 32459

President

Name Role Address
DONVITO MICHAEL S President 174 WATERCOLOR WAY #335, SANTA ROSA BEACH, FL, 32459

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000078595 HONOR TECHNOLOGIES EXPIRED 2010-08-26 2015-12-31 No data 10308 SORENSTAM DR, TRINITY, FL, 34655

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-05 214 PIPPEN DR, MARY ESTHER, FL 32569 No data
CHANGE OF MAILING ADDRESS 2011-04-05 214 PIPPEN DR, MARY ESTHER, FL 32569 No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-05 214 PIPPEN DR, MARY ESTHER, FL 32569 No data
REGISTERED AGENT NAME CHANGED 2009-09-02 QUINBY, CHASE No data

Documents

Name Date
ANNUAL REPORT 2011-04-05
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-09-18
Reg. Agent Change 2009-09-02
ANNUAL REPORT 2008-05-01
Foreign Profit 2007-09-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State