Entity Name: | SEGULA TECHNOLOGIES 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: | 26 Oct 1993 (31 years ago) |
Date of dissolution: | 30 Apr 2012 (13 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 30 Apr 2012 (13 years ago) |
Document Number: | F93000004845 |
FEI/EIN Number |
020382633
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15 CONSTITUTION DR, SUITE 2B, BEDFORD, NH, 03110 |
Mail Address: | 14100 POST OAK BLVD STE 200, HOUSTON, TX, 77056 |
Place of Formation: | NEW HAMPSHIRE |
Name | Role | Address |
---|---|---|
NACINOVIC ALBERT | President | 15 CONSTITUTION DR SUITE 2B, BEDFORD, NH, 03110 |
NACINOVIC ALBERT | Director | 15 CONSTITUTION DR SUITE 2B, BEDFORD, NH, 03110 |
CONDE JAVIER | Vice President | 15 CONSTITUTION DR SUITE 2B, BEDFORD, NH, 03110 |
CONDE JAVIER | Secretary | 15 CONSTITUTION DR SUITE 2B, BEDFORD, NH, 03110 |
CONDE JAVIER | Director | 15 CONSTITUTION DR SUITE 2B, BEDFORD, NH, 03110 |
DOPFER MARY BETH | TVPD | 15 CONSTITUTION DR SUITE 2B, BEDFORD, NH, 03110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2012-04-30 | - | - |
CHANGE OF MAILING ADDRESS | 2012-04-30 | 15 CONSTITUTION DR, SUITE 2B, BEDFORD, NH 03110 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-08-06 | 15 CONSTITUTION DR, SUITE 2B, BEDFORD, NH 03110 | - |
NAME CHANGE AMENDMENT | 2007-06-12 | SEGULA TECHNOLOGIES INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000890510 | TERMINATED | 1000000395078 | LEON | 2012-11-21 | 2032-11-28 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
Withdrawal | 2012-04-30 |
ANNUAL REPORT | 2012-04-06 |
ANNUAL REPORT | 2011-04-06 |
ANNUAL REPORT | 2010-04-21 |
Reg. Agent Change | 2009-06-02 |
ANNUAL REPORT | 2009-05-27 |
ANNUAL REPORT | 2008-08-06 |
Name Change | 2007-06-12 |
ANNUAL REPORT | 2007-04-09 |
ANNUAL REPORT | 2006-06-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State