Entity Name: | ROUNDTOWER TECHNOLOGIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 07 May 2010 (15 years ago) |
Date of dissolution: | 06 Jun 2016 (9 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 06 Jun 2016 (9 years ago) |
Document Number: | F10000002170 |
FEI/EIN Number | 260557383 |
Address: | 4555 LAKE FOREST DRIVE, SUITE 220, CINCINNATI, OH, 45242 |
Mail Address: | 4555 LAKE FOREST DRIVE, SUITE 220, CINCINNATI, OH, 45242 |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
WAGNER KEN | Agent | 2101 NW CORPORATE BLVD, BOCA RATON, FL, 33433 |
Name | Role | Address |
---|---|---|
WEST STEPHEN F | President | 4555 LAKE FOREST DRIVE, SUITE 220, CINCINNATI, OH, 45242 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2016-06-06 | No data | No data |
REINSTATEMENT | 2014-11-11 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-11-11 | 2101 NW CORPORATE BLVD, 213, BOCA RATON, FL 33433 | No data |
REVOKED FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-02 | 4555 LAKE FOREST DRIVE, SUITE 220, CINCINNATI, OH 45242 | No data |
CHANGE OF MAILING ADDRESS | 2012-03-02 | 4555 LAKE FOREST DRIVE, SUITE 220, CINCINNATI, OH 45242 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000239849 | TERMINATED | 1000000367009 | LEON | 2012-12-12 | 2033-01-30 | $ 751.13 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
Withdrawal | 2016-06-06 |
ANNUAL REPORT | 2015-02-20 |
REINSTATEMENT | 2014-11-11 |
ANNUAL REPORT | 2013-01-07 |
ANNUAL REPORT | 2012-03-02 |
ANNUAL REPORT | 2011-03-15 |
Foreign Profit | 2010-05-07 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State