Search icon

DYNATECH VIDEO GROUP, INC.

Company Details

Entity Name: DYNATECH VIDEO GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 16 May 1995 (30 years ago)
Date of dissolution: 23 Aug 1996 (28 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (28 years ago)
Document Number: F95000002389
FEI/EIN Number 870507252
Address: 4750 WILEY POST WAY, #150, SALT LAKE CITY, UT, 84116
Mail Address: 4750 WILEY POST WAY, #150, SALT LAKE CITY, UT, 84116
Place of Formation: UTAH

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Director

Name Role Address
RENO JOHN F Director 3 NEW ENGLAND EXECUTIVE PARK, BURLINGTON, MA, 01803
HERTZ ROBERT H Director 3 NEW ENGLAND EXECUTIVE PARK, BURLINGTON, MA, 01803
MERRICK GEORGE A Director 4750 WILEY POST WAY, #150, SALT LAKE CITY, UT, 84116

Treasurer

Name Role Address
HERTZ ROBERT H Treasurer 3 NEW ENGLAND EXECUTIVE PARK, BURLINGTON, MA, 01803

Secretary

Name Role Address
HERTZ ROBERT H Secretary 3 NEW ENGLAND EXECUTIVE PARK, BURLINGTON, MA, 01803

Vice President

Name Role Address
MERRICK GEORGE A Vice President 4750 WILEY POST WAY, #150, SALT LAKE CITY, UT, 84116
DOWTY RONALD L Vice President 4750 WILEY POST WAY, #150, SALT LAKE CITY, UT, 84116
AGNETA ROI F Vice President 4750 WILEY POST WAY, #150, SALT LAKE CITY, UT, 84116

President

Name Role Address
SODERQUIST CRAIG A President 4750 WILEY POST WAY, #150, SALT LAKE CITY, UT, 84116

Assistant Secretary

Name Role Address
DOWTY RONALD L Assistant Secretary 4750 WILEY POST WAY, #150, SALT LAKE CITY, UT, 84116

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1996-08-23 No data No data

Documents

Name Date
Reg. Agent Resignation 2003-07-24
DOCUMENTS PRIOR TO 1997 1995-05-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State