Entity Name: | REMTECH SERVICES, 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: | 14 Apr 1994 (31 years ago) |
Date of dissolution: | 31 Dec 2007 (17 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 31 Dec 2007 (17 years ago) |
Document Number: | F94000001932 |
FEI/EIN Number |
541496014
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O CIBER, INC., 5251 DTC PKWY, STE 1400 STE 1400, GREENWOOD VILLAGE, CO, 80111, US |
Mail Address: | C/O CIBER, INC., 5251 DTC PKWY, STE 1400 STE 1400, GREENWOOD VILLAGE, CO, 80111, US |
Place of Formation: | VIRGINIA |
Name | Role | Address |
---|---|---|
SLINGERLEND MAC J | Chief Executive Officer | 5251 DTC PARKWAY, SUITE 1400, GREENWOOD VILLAGE, CO, 80111 |
SCOTT DEBORAH P | President | 804 MIDDLE GROUND BLVD, SUITE A, NEWPORT NEWS, VA, 23606 |
LOFFREDO CHRISTOPHER | Treasurer | 5251 DTC PARKWAY, SUITE 1400, GREENWOOD VILLAGE, CO, 80111 |
BIRDSEYE WALLY | Vice President | 5251 DTC PARKWAY, SUITE 1400, GREENWOOD VILLAGE, CO, 80111 |
SLINGERLEND MAC J | Director | 5251 DTC PARKWAY, SUITE 1400, GREENWOOD VILLAGE, CO, 80111 |
DURHAM DAVID J | Director | 5251 DTC PARKWAY, SUITE 1400, GREENWOOD VILLAGE, CO, 80111 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2007-12-31 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-12-31 | C/O CIBER, INC., 5251 DTC PKWY, STE 1400 STE 1400, GREENWOOD VILLAGE, CO 80111 | - |
CHANGE OF MAILING ADDRESS | 2007-12-31 | C/O CIBER, INC., 5251 DTC PKWY, STE 1400 STE 1400, GREENWOOD VILLAGE, CO 80111 | - |
REINSTATEMENT | 2003-01-30 | - | - |
REVOKED FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
Withdrawal | 2007-12-31 |
ANNUAL REPORT | 2007-01-04 |
ANNUAL REPORT | 2006-01-12 |
Reg. Agent Change | 2005-12-16 |
ANNUAL REPORT | 2005-01-10 |
ANNUAL REPORT | 2004-04-19 |
REINSTATEMENT | 2003-01-30 |
ANNUAL REPORT | 1999-05-04 |
ANNUAL REPORT | 1998-03-19 |
ANNUAL REPORT | 1997-04-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State