Entity Name: | APTECH ENGINEERING SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 01 Oct 2008 (16 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | F08000004300 |
Address: | 601 W. CALIFORNIA AVE, SUNNYVALE, CA, 94086 |
Mail Address: | PO BOX 3440, SUNNYVALE, CA, 94088-3440 |
Place of Formation: | CALIFORNIA |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
ANDERSON STEPHEN A | Chairman | 16100 CAINWAY DRIVE STE 310, HOUSTON, TX, 77084 |
Name | Role | Address |
---|---|---|
EGAN GEOFFREY R | Director | 601 W. CALIFORNIA AVE, SUNNYVALE, CA, 94086 |
CIPOLLA RUSSELL C | Director | 601 W. CALIFORNIA AVE, SUNNYVALE, CA, 94086 |
Name | Role | Address |
---|---|---|
EGAN GEOFFREY R | President | 601 W. CALIFORNIA AVE, SUNNYVALE, CA, 94086 |
Name | Role | Address |
---|---|---|
CIPOLLA RUSSELL C | Vice President | 601 W. CALIFORNIA AVE, SUNNYVALE, CA, 94086 |
Name | Role | Address |
---|---|---|
RITTIG TERRY W | Secretary | 601 W. CALIFORNIA AVE, SUNNYVALE, CA, 94086 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
Name | Date |
---|---|
Foreign Profit | 2008-10-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State