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 |
Name | Role | Address |
---|---|---|
QUINBY CHASE | Agent | 214 PIPPEN DR, MARY ESTHER, FL, 32569 |
Name | Role | Address |
---|---|---|
DONVITO RONALD S | Chief Executive Officer | 214 PIPPEN DR, MARY ESTHER, FL, 32459 |
Name | Role | Address |
---|---|---|
SHALES SARAH M | Chief Administrative Officer | 214 PIPPEN DR, MARY ESTHER, FL, 32459 |
Name | Role | Address |
---|---|---|
DONVITO MICHAEL S | President | 174 WATERCOLOR WAY #335, SANTA ROSA BEACH, FL, 32459 |
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 |
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 |
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