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 |
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 |
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 |
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. | - |
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