Entity Name: | APPLIED RESOURCES OF TX, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 14 Jan 2013 (12 years ago) |
Date of dissolution: | 28 Jan 2016 (9 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 28 Jan 2016 (9 years ago) |
Document Number: | F13000000232 |
FEI/EIN Number | 900891720 |
Address: | 13900 Lakeside Circle, Suite 200, Sterling Heights, MI, 48313, US |
Mail Address: | 13900 Lakeside Circle, Suite 200, Sterling Heights, MI, 48313, US |
Place of Formation: | TEXAS |
Name | Role | Address |
---|---|---|
Otto David | President | 13900 Lakeside Circle, Sterling Heights, MI, 48313 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2016-01-28 | No data | No data |
REGISTERED AGENT CHANGED | 2016-01-28 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-09 | 13900 Lakeside Circle, Suite 200, Sterling Heights, MI 48313 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-09 | 13900 Lakeside Circle, Suite 200, Sterling Heights, MI 48313 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000783450 | TERMINATED | 1000000728546 | COLUMBIA | 2016-12-05 | 2036-12-08 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
Withdrawal | 2016-01-28 |
ANNUAL REPORT | 2015-04-09 |
ANNUAL REPORT | 2014-08-07 |
Foreign Profit | 2013-01-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State