Entity Name: | NEOTRACT INC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 03 Sep 2013 (11 years ago) |
Date of dissolution: | 31 Jul 2023 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 31 Jul 2023 (2 years ago) |
Document Number: | F13000003803 |
FEI/EIN Number | 203275141 |
Address: | 4155 Hopyard Road, Pleasanton, CA, 94588, US |
Mail Address: | 4155 Hopyard Road, PLEASANTON, CA, 94588, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
White Jay | President | 3015 Carrington Mill Blvd, Morrisville, NV, 27560 |
Name | Role | Address |
---|---|---|
Deren John | Vice President | 550 E Swedesford Road Suite 400, Wayne, PA, 19087 |
Kryukov Michael | Vice President | 550 E Swedesford Road Suite 400, Wayne, PA, 19087 |
Name | Role | Address |
---|---|---|
Howald Matthew W | Director | 550 E Swedesford Road, Wayne, PA, 19087 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-07-31 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2021-09-20 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-09-20 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-25 | 4155 Hopyard Road, Pleasanton, CA 94588 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-25 | 4155 Hopyard Road, Pleasanton, CA 94588 | No data |
Name | Date |
---|---|
Withdrawal | 2023-07-31 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-04-24 |
Reg. Agent Change | 2021-09-20 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-08 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State