Entity Name: | MICROBILT CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Active |
Date Filed: | 30 Aug 2013 (11 years ago) |
Document Number: | F13000003755 |
FEI/EIN Number | 22-3737436 |
Address: | 100 Canal Pointe Blvd, Suite 208, Princeton, NJ 08540 |
Mail Address: | 100 Canal Pointe Blvd, Suite 208, Princeton, NJ 08540 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Connelly, Barry | Director | 100 Canal Pointe Blvd, Suite 208 Princeton, NJ 08540 |
Bartholomew, Joe | Director | 100 Canal Pointe Blvd, Suite 208 Princeton, NJ 08540 |
Marquis, Oscar | Director | 100 Canal Pointe Blvd, Suite 208 Princeton, NJ 08540 |
Wojciechowski, Walter | Director | 100 Canal Pointe Blvd, Suite 208 Princeton, NJ 08540 |
Name | Role | Address |
---|---|---|
Levin, Franklin | Secretary | 100 Canal Pointe Blvd, Suite 208 Princeton, NJ 08540 |
Name | Role | Address |
---|---|---|
Wojciechowski, Walter | Chief Executive Officer | 100 Canal Pointe Blvd, Suite 208 Princeton, NJ 08540 |
Name | Role | Address |
---|---|---|
Wojciechowski, Walter | Chief Financial Officer | 100 Canal Pointe Blvd, Suite 208 Princeton, NJ 08540 |
Name | Role | Address |
---|---|---|
Wojciechowski, Walter | President | 100 Canal Pointe Blvd, Suite 208 Princeton, NJ 08540 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-10 | 100 Canal Pointe Blvd, Suite 208, Princeton, NJ 08540 | No data |
CHANGE OF MAILING ADDRESS | 2025-01-10 | 100 Canal Pointe Blvd, Suite 208, Princeton, NJ 08540 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-08 | 100 Canal Pointe Blvd, Suite 208, Princeton, NJ 08540 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-08 | 100 Canal Pointe Blvd, Suite 208, Princeton, NJ 08540 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-08 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
REGISTERED AGENT NAME CHANGED | 2016-12-12 | CORPORATION SERVICE COMPANY | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-03-11 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-10 |
Reg. Agent Change | 2016-12-12 |
Date of last update: 21 Feb 2025
Sources: Florida Department of State