Search icon

MICROBILT CORPORATION

Company Details

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

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

Secretary

Name Role Address
Levin, Franklin Secretary 100 Canal Pointe Blvd, Suite 208 Princeton, NJ 08540

Chief Executive Officer

Name Role Address
Wojciechowski, Walter Chief Executive Officer 100 Canal Pointe Blvd, Suite 208 Princeton, NJ 08540

Chief Financial Officer

Name Role Address
Wojciechowski, Walter Chief Financial Officer 100 Canal Pointe Blvd, Suite 208 Princeton, NJ 08540

President

Name Role Address
Wojciechowski, Walter President 100 Canal Pointe Blvd, Suite 208 Princeton, NJ 08540

Events

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

Documents

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