Search icon

STENTECH, INC. - Florida Company Profile

Company Details

Entity Name: STENTECH, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Dec 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Jul 2023 (2 years ago)
Document Number: F15000005570
FEI/EIN Number 20-1065345

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

Address: 8350 N. Central Expressway, Suite 416, Dallas, TX, 75206, US
Mail Address: 8350 N. Central Expressway, Suite 416, Dallas, TX, 75206, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
Keene Kevin Auth 8350 N. Central Expressway, Dallas, TX, 75206
Jones Christopher K Director 8350 N. Central Expressway, Dallas, TX, 75206
Moss James Director 8350 N. Central Expressway, Dallas, TX, 75206
Moss James Secretary 8350 N. Central Expressway, Dallas, TX, 75206
Nolan Brent President 8350 N. Central Expressway, Dallas, TX, 75206
Keene Kevin Chief Financial Officer 8350 N. Central Expressway, Dallas, TX, 75206

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000140646 PHOTO ETCH TECHNOLOGY ACTIVE 2023-11-17 2028-12-31 - 22 MANCHESTER ROAD,UNIT 8B, DERRY, NH, 03038

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-17 8350 N. Central Expressway, Suite 416, Dallas, TX 75206 -
CHANGE OF MAILING ADDRESS 2024-04-17 8350 N. Central Expressway, Suite 416, Dallas, TX 75206 -
REINSTATEMENT 2023-07-28 - -
REGISTERED AGENT NAME CHANGED 2023-07-28 CT CORPORATION SYSTEM -
REVOKED FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000762839 TERMINATED 1000000848561 COLUMBIA 2019-11-12 2039-11-20 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J19000149821 TERMINATED 1000000816526 COLUMBIA 2019-02-18 2039-02-27 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-17
REINSTATEMENT 2023-07-28
ANNUAL REPORT 2017-08-03
ANNUAL REPORT 2016-04-01
Foreign Profit 2015-12-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State