Entity Name: | DTEK, 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: | 07 Feb 1995 (30 years ago) |
Date of dissolution: | 04 Oct 2002 (22 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (22 years ago) |
Document Number: | F95000000638 |
FEI/EIN Number |
382286268
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 201 MCCULLOUGH DR., STE. 220, CHARLOTTE, NC, 28262, US |
Mail Address: | 201 MCCULLOUGH DR., STE. 220, CHARLOTTE, NC, 28262, US |
Place of Formation: | NEVADA |
Name | Role | Address |
---|---|---|
DOWNING GARY | Chairman | 201 MCCULLOUGH DR., STE. 220, CHARLOTTE, NC, 28262 |
CORPORATION SERVICE COMPANY | Agent | - |
DOWNING GARY | Director | 201 MCCULLOUGH DR., STE. 220, CHARLOTTE, NC, 28262 |
TAYLOR JAMES C | President | 201 MCCULLOUGH DR., STE. 220, CHARLOTTE, NC, 28262 |
TAYLOR JAMES C | Director | 201 MCCULLOUGH DR., STE. 220, CHARLOTTE, NC, 28262 |
LUNSFORD BILL | Vice President | 201 MCCULLOUGH DR., STE. 220, CHARLOTTE, NC, 28262 |
LUNSFORD BILL | Treasurer | 201 MCCULLOUGH DR., STE. 220, CHARLOTTE, NC, 28262 |
LUNSFORD BILL | Secretary | 201 MCCULLOUGH DR., STE. 220, CHARLOTTE, NC, 28262 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2002-10-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-08-22 | 201 MCCULLOUGH DR., STE. 220, CHARLOTTE, NC 28262 | - |
CHANGE OF MAILING ADDRESS | 2001-08-22 | 201 MCCULLOUGH DR., STE. 220, CHARLOTTE, NC 28262 | - |
REGISTERED AGENT NAME CHANGED | 2001-03-29 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-03-29 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
NAME CHANGE AMENDMENT | 1998-11-16 | DTEK, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J02000436828 | LAPSED | 02-30180 CICI (31) | 7TH JUD-VOLUSIA CTY CIRCUIT CT | 2002-10-21 | 2007-11-13 | $333258.13 | INFORMATION LEASING CORPORATION, 1023 WEST EIGHTH STREET, CINCINNATI OH 45203 |
Name | Date |
---|---|
ANNUAL REPORT | 2001-08-22 |
Reg. Agent Change | 2001-03-29 |
ANNUAL REPORT | 2000-06-13 |
ANNUAL REPORT | 1999-03-25 |
Name Change | 1998-11-16 |
ANNUAL REPORT | 1998-05-05 |
ANNUAL REPORT | 1997-02-14 |
ANNUAL REPORT | 1996-06-21 |
DOCUMENTS PRIOR TO 1997 | 1995-02-07 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State