Entity Name: | DTECH LABS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 31 Aug 2010 (15 years ago) |
Date of dissolution: | 08 Jun 2018 (7 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 08 Jun 2018 (7 years ago) |
Document Number: | F10000003904 |
FEI/EIN Number |
542048869
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 21580 Beaumeade Circle, Suite 230, Ashburn, VA, 20147, US |
Mail Address: | POST OFFICE BOX 85587, SAN DIEGO, CA, 92186 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
DENSON ROBERT M | President | 22876 SHAW ROAD, STERLING, VA, 20166 |
Edwards James R | Director | 9333 Balboa Avenue, San Diego, CA, 92123 |
Thomas John D | Director | 9333 Balboa Avenue, San Diego, CA, 92123 |
Twyman Michael | Director | 9333 Balboa Avenue, San Diego, CA, 92123 |
Hartley Angela L | Asst | 9333 Balboa Avenue, San Diego, CA, 92123 |
Maloy Julie M | Vice President | 9333 Balboa Avenue, San Diego, CA, 92123 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT CHANGED | 2018-06-08 | REGISTERED AGENT REVOKED | - |
WITHDRAWAL | 2018-06-08 | - | - |
CHANGE OF MAILING ADDRESS | 2018-06-08 | 21580 Beaumeade Circle, Suite 230, Ashburn, VA 20147 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-05-01 | 21580 Beaumeade Circle, Suite 230, Ashburn, VA 20147 | - |
REGISTERED AGENT NAME CHANGED | 2016-05-13 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-05-13 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
REINSTATEMENT | 2014-10-03 | - | - |
REVOKED FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
Withdrawal | 2018-06-08 |
ANNUAL REPORT | 2017-05-01 |
Reg. Agent Change | 2016-05-13 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-22 |
Reg. Agent Change | 2015-02-02 |
REINSTATEMENT | 2014-10-03 |
ANNUAL REPORT | 2013-04-16 |
ANNUAL REPORT | 2012-01-03 |
ANNUAL REPORT | 2011-07-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State