Search icon

NTS TECHNICAL SYSTEMS, CORP

Company Details

Entity Name: NTS TECHNICAL SYSTEMS, CORP
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 22 Sep 2015 (9 years ago)
Date of dissolution: 13 Jul 2022 (3 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 13 Jul 2022 (3 years ago)
Document Number: F15000004188
FEI/EIN Number 952780647
Address: 2125 E Katella Avenue, Anaheim, CA, 92806, US
Mail Address: 2125 E Katella Avenue, Anaheim, CA, 92806, US
Place of Formation: CALIFORNIA

Chief Financial Officer

Name Role Address
KOSTUROS PAUL Chief Financial Officer 2125 E Katella Avenue, Anaheim, CA, 92806

Director

Name Role Address
BRISKIE DOUGLAS Director 2125 E Katella Avenue, Anaheim, CA, 92806

Senior Vice President

Name Role Address
BRISKIE DOUGLAS Senior Vice President 2125 E Katella Avenue, Anaheim, CA, 92806

Chief Executive Officer

Name Role Address
MILCHOVICH RAYMOND Chief Executive Officer 2125 E Katella Avenue, Anaheim, CA, 92806

Chief Operating Officer

Name Role Address
Paez Hector Chief Operating Officer 2125 E Katella Avenue, Anaheim, CA, 92806

Events

Event Type Filed Date Value Description
WITHDRAWAL 2022-07-13 No data No data
REGISTERED AGENT CHANGED 2022-07-13 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-15 2125 E Katella Avenue, Suite 250, Anaheim, CA 92806 No data
CHANGE OF MAILING ADDRESS 2019-02-15 2125 E Katella Avenue, Suite 250, Anaheim, CA 92806 No data

Documents

Name Date
Withdrawal 2022-07-13
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-06-27
AMENDED ANNUAL REPORT 2016-05-06
ANNUAL REPORT 2016-03-02
Foreign Profit 2015-09-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State