Search icon

MAINTECH IT SERVICES, INC.

Company Details

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

President

Name Role Address
D'Alessio Francis W President 14 Commerce Drive, Cranford, NJ, 07016

Treasurer

Name Role Address
Darling Thomas Treasurer 14 Commerce Drive, Cranford, NJ, 07016

Director

Name Role Address
Shah Bhavin Director 14 Commerce Drive, Cranford, NJ, 07016

Secretary

Name Role Address
Fagans Sonoko Secretary 14 Commerce Drive, Cranford, NJ, 07016

Vice President

Name Role Address
Coscia Robert S Vice President 14 Commerce Drive, Cranford, NJ, 07016

Auth

Name Role Address
Ross Sandra W Auth 14 Commerce Drive, Cranford, NJ, 07016

Events

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

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 Feb 2025

Sources: Florida Department of State