Entity Name: | DOME-TECH, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 12 Apr 2011 (14 years ago) |
Date of dissolution: | 14 Aug 2014 (10 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 14 Aug 2014 (10 years ago) |
Document Number: | F11000001576 |
FEI/EIN Number | 260874718 |
Address: | One Carrier Place, Farmington, CT, 06032, US |
Mail Address: | 1 RESEARCH DRIVE SUITE 400C, WESTBOROUGH, MA, 01581, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Mannherz David | Treasurer | One Carrier Place, Farmington, CT, 06032 |
Name | Role | Address |
---|---|---|
Quercia Andrea M | Assi | One Carrier Place, Farmington, CT, 06032 |
Name | Role | Address |
---|---|---|
Petchers Neil | President | One Carrier Place, Farmington, CT, 06032 |
Name | Role | Address |
---|---|---|
Nee Adam | Secretary | One Carrier Place, Farmington, CT, 06032 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2014-08-14 | No data | No data |
CHANGE OF MAILING ADDRESS | 2014-08-14 | One Carrier Place, Farmington, CT 06032 | No data |
REGISTERED AGENT CHANGED | 2014-08-14 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-07 | One Carrier Place, Farmington, CT 06032 | No data |
Name | Date |
---|---|
Withdrawal | 2014-08-14 |
ANNUAL REPORT | 2014-04-07 |
ANNUAL REPORT | 2013-04-03 |
ANNUAL REPORT | 2012-07-05 |
Foreign Profit | 2011-04-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State