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 |
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 |
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 | - |
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 Apr 2025
Sources: Florida Department of State