Search icon

MAINTECH IT SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: MAINTECH IT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 May 2014 (11 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: F14000002178
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
D'Alessio Francis W President 14 Commerce Drive, Cranford, NJ, 07016
Darling Thomas Treasurer 14 Commerce Drive, Cranford, NJ, 07016
Shah Bhavin Director 14 Commerce Drive, Cranford, NJ, 07016
Fagans Sonoko Secretary 14 Commerce Drive, Cranford, NJ, 07016
Coscia Robert S Vice President 14 Commerce Drive, Cranford, NJ, 07016
Ross Sandra W Auth 14 Commerce Drive, Cranford, NJ, 07016

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-07-06 14 Commerce Drive, Suite 200, Cranford, NJ 07016 -
CHANGE OF MAILING ADDRESS 2017-07-06 14 Commerce Drive, Suite 200, Cranford, NJ 07016 -

Debts

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

Documents

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 Apr 2025

Sources: Florida Department of State