Entity Name: | MAINTECH IT SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 16 May 2014 (11 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | F14000002178 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 14 Commerce Drive, Suite 200, Cranford, NJ, 07016, US |
Mail Address: | 14 Commerce Drive, Suite 200, Cranford, NJ, 07016, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
D'Alessio Francis W | President | 14 Commerce Drive, Cranford, NJ, 07016 |
Name | Role | Address |
---|---|---|
Darling Thomas | Treasurer | 14 Commerce Drive, Cranford, NJ, 07016 |
Name | Role | Address |
---|---|---|
Shah Bhavin | Director | 14 Commerce Drive, Cranford, NJ, 07016 |
Name | Role | Address |
---|---|---|
Fagans Sonoko | Secretary | 14 Commerce Drive, Cranford, NJ, 07016 |
Name | Role | Address |
---|---|---|
Coscia Robert S | Vice President | 14 Commerce Drive, Cranford, NJ, 07016 |
Name | Role | Address |
---|---|---|
Ross Sandra W | Auth | 14 Commerce Drive, Cranford, NJ, 07016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-07-06 | 14 Commerce Drive, Suite 200, Cranford, NJ 07016 | No data |
CHANGE OF MAILING ADDRESS | 2017-07-06 | 14 Commerce Drive, Suite 200, Cranford, NJ 07016 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000120881 | TERMINATED | 1000000946712 | COLUMBIA | 2023-03-15 | 2043-03-22 | $ 960.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J22000534810 | TERMINATED | 1000000937112 | COLUMBIA | 2022-11-17 | 2042-11-23 | $ 3,888.72 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
Reg. Agent Resignation | 2024-11-06 |
ANNUAL REPORT | 2019-01-14 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-07-06 |
Reg. Agent Change | 2017-06-12 |
ANNUAL REPORT | 2016-04-02 |
ANNUAL REPORT | 2015-04-12 |
Foreign Profit | 2014-05-16 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State