Search icon

CERTIVE TECHNOLOGIES ARIZONA, INC. - Florida Company Profile

Company Details

Entity Name: CERTIVE TECHNOLOGIES ARIZONA, 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: 27 Jul 2015 (10 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: F15000003297
FEI/EIN Number 454787551

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

Address: 1314 E LAS OLAS BLVD, FT LAUDERDALE, FL, 33301
Mail Address: 1314 E LAS OLAS BLVD, FT LAUDERDALE, FL, 33301
ZIP code: 33301
County: Broward
Place of Formation: ARIZONA

Key Officers & Management

Name Role Address
SALTICH JACK Director 10946 EAST MOUNTAIN SPRINGS RD, SCOTTSDALE, AZ, 85255
POTTER VAN President 7119 E SHEA BLVD #109-481, SCOTTSDALE, AZ, 85254
CAMERON BRIAN Vice President 1310 WEST DAHLIA DRIVE, PHOENIX, AZ, 85029
Hyland Tim Director 7373 E Doubletree Ranch Road, #210, SCOTTSDALE, AZ, 85258
Marreel Tom Chairman 7373 E Doubletree Ranch Road, #210, SCOTTSDALE, AZ, 85258
Miller Michael Secretary 7373 E Doubletree Ranch Road, #210, SCOTTSDALE, AZ, 85258
WHATLEY A.C. Agent 1314 E LAS OLAS BLVD, FT LAUDERDALE, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000027580 CERTIVE SOLUTIONS - OMEGA EXPIRED 2016-03-15 2021-12-31 - 1314 E LAS OLAS BLVD, 167, FT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-02-14 WHATLEY, A.C. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000465807 TERMINATED 1000000788283 COLUMBIA 2018-06-28 2038-07-05 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-14
Foreign Profit 2015-07-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State