Entity Name: | INCAAZTEC MANAGEMENT INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 30 Nov 2018 (6 years ago) |
Document Number: | F18000005483 |
FEI/EIN Number | 204027182 |
Address: | 5828 Frazer Ave NW, NORTH CANTON, OH, 44720, US |
Mail Address: | PO BOX 36841, CANTON, OH, 44735, US |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
ISENBERG W. BENJAMIN | Agent | 1200 HILLCREST COURT, #303, HOLLYWOOD, FL, 33021 |
Name | Role | Address |
---|---|---|
CAMERON JOHN T | Chairman | 5828 FRAZER AVE NW, NORTH CANTON, OH, 44720 |
Name | Role | Address |
---|---|---|
CAMERON JOHN T | Director | 5828 FRAZER AVE NW, NORTH CANTON, OH, 44720 |
Name | Role | Address |
---|---|---|
CAMERON JOHN T | President | 5828 FRAZER AVE NW, NORTH CANTON, OH, 44720 |
Name | Role | Address |
---|---|---|
CAMERON JOHN T | Secretary | 5828 FRAZER AVE NW, NORTH CANTON, OH, 44720 |
Name | Role | Address |
---|---|---|
CAMERON JOHN T | Treasurer | 5828 FRAZER AVE NW, NORTH CANTON, OH, 44720 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-06-17 | 5828 Frazer Ave NW, NORTH CANTON, OH 44720 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000126728 | TERMINATED | 1000000861342 | COLUMBIA | 2020-02-20 | 2030-02-26 | $ 938.84 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-04-23 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-04-07 |
ANNUAL REPORT | 2019-06-17 |
Foreign Profit | 2018-11-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State