Entity Name: | SOCIAL NETWORKING TECHNOLOGY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 11 Oct 2011 (13 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | F11000004080 |
FEI/EIN Number | 452250871 |
Address: | 110 S. MAIN STREET, WICHITA, KS, 67202, US |
Mail Address: | 110 S. MAIN STREET, WICHITA, KS, 67202, US |
Place of Formation: | NEVADA |
Name | Role |
---|---|
NRAI SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
MCNAMEE DAVID M | President | 2519 MCMULLEN BOOTH RD, SUITE 510-308, CLEARWATER, FL, 33761 |
Name | Role | Address |
---|---|---|
OWENS KEVIN | Chief Executive Officer | 203 SOUTH ST, SAUSALITO, CA, 94965 |
Name | Role | Address |
---|---|---|
BRUCK STUART | Chairman | 2260 CIRCLE DR, HERMOSA BEACH, CA, 90254 |
Name | Role | Address |
---|---|---|
Sifonis John | Vice Chairman | Box 201887, Arlington, TX, 76006 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000079781 | PASSFAIL | EXPIRED | 2012-08-14 | 2017-12-31 | No data | 2519 MCMULLEN BOOTH ROAD SUITE 510-308, CLEARWATER, FL, 33761 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CHANGE OF MAILING ADDRESS | 2015-12-07 | 110 S. MAIN STREET, SUITE 1020, WICHITA, KS 67202 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-11-23 | 110 S. MAIN STREET, SUITE 1020, WICHITA, KS 67202 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000935188 | LAPSED | 2013 CA 013198 | PALM BEACH CTY CIRCUIT COURT | 2014-11-04 | 2019-11-05 | $42,650.85 | OASIS OUTSOURCING, INC., 2054 VISTA PARKWAY, 300, WEST PALM BEACH, FL, 33411 |
Name | Date |
---|---|
Reg. Agent Resignation | 2018-05-15 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-04 |
ANNUAL REPORT | 2013-03-19 |
ANNUAL REPORT | 2012-07-09 |
Foreign Profit | 2011-10-11 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State