Entity Name: | APPETIZE TECHNOLOGIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 12 Jan 2018 (7 years ago) |
Date of dissolution: | 22 Mar 2024 (a year ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 22 Mar 2024 (a year ago) |
Document Number: | F18000000179 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 3501 Corporate Parkway, Center Valley, PA, 18034, US |
Mail Address: | 3501 Corporate Parkway, Center Valley, PA, 18034, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Hyman Matt | Director | 6601 Center Drive West, Los Angeles, CA, 90045 |
Hyman Zach | Director | 6601 Center Drive West, Los Angeles, CA, 90045 |
Name | Role | Address |
---|---|---|
Frankel Jordan | Assi | 3501 Corporate Pkwy, Center Valley, PA, 18034 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-03-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-07 | 3501 Corporate Parkway, Center Valley, PA 18034 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-07 | 3501 Corporate Parkway, Center Valley, PA 18034 | No data |
REGISTERED AGENT NAME CHANGED | 2023-12-06 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-12-06 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
Reg. Agent Change | 2023-12-06 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-03-26 |
Foreign Profit | 2018-01-12 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State