Search icon

HUNTINGTON TECHNOLOGY FINANCE, INC. - Florida Company Profile

Company Details

Entity Name: HUNTINGTON TECHNOLOGY FINANCE, 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: 18 Dec 2012 (12 years ago)
Date of dissolution: 30 May 2024 (a year ago)
Last Event: WITHDRAWAL
Event Date Filed: 30 May 2024 (a year ago)
Document Number: F12000005075
FEI/EIN Number 261476987

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2285 FRANKLIN ROAD, BLOOMFIELD HILLS, MI, 48302-0364
Mail Address: 41 S. HIGH ST., COLUMBUS, OH, 43215, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
GOLDSTEIN GREGORY President 2285 FRANKLIN ROAD, BLOOMFIELD HILLS, MI, 483020364
Michael Meyer Vice President 41 S. High Street, Columbus, OH, 43215
STENBACK LYNN Secretary 2285 FRANKLIN ROAD, BLOOMFIELD HILLS, MI, 483020364
Thompson Leslie Treasurer 2285 FRANKLIN ROAD, BLOOMFIELD HILLS, MI, 483020364
DiCecco Michael Director 41 S. High Street, Columbus, OH, 43215
Gilreth Cheryl Vice President 41 S. High Street, Columbus, OH, 43215

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000050068 MACQUARIE DISTRIBUTION FINANCE EXPIRED 2014-05-22 2019-12-31 - 2285 FRANKLIN ROAD, BLOOMFIELD HILLS, MI, 48302

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-05-30 - -
CHANGE OF MAILING ADDRESS 2024-05-30 2285 FRANKLIN ROAD, BLOOMFIELD HILLS, MI 48302-0364 -
REGISTERED AGENT CHANGED 2024-05-30 REGISTERED AGENT REVOKED -
NAME CHANGE AMENDMENT 2015-04-23 HUNTINGTON TECHNOLOGY FINANCE, INC. -

Documents

Name Date
WITHDRAWAL 2024-05-30
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State