Search icon

SURFACTANT TECHNOLOGIES CORPORATION

Company Details

Entity Name: SURFACTANT TECHNOLOGIES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 02 Dec 1983 (41 years ago)
Date of dissolution: 07 May 2015 (10 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 07 May 2015 (10 years ago)
Document Number: G72117
FEI/EIN Number 59-2689576
Address: 1303 PARK LANE SOUTH, JUPITER, FL 33458
Mail Address: P.O. BOX 2304, JUPITER, FL 33468
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
HUDSON, ALICE P. Agent 1303 PARK LANE SOUTH, JUPITER, FL 33458

Director

Name Role Address
HUDSON, ALICE P. Director 1303 PARK LANE SOUTH, JUPITER, FL 33458
HUDSON, DONALD E. Director 1303 PARK LANE SOUTH, JUPITER, FL 33458

President

Name Role Address
HUDSON, ALICE P. President 1303 PARK LANE SOUTH, JUPITER, FL 33458

Secretary

Name Role Address
HUDSON, ALICE P. Secretary 1303 PARK LANE SOUTH, JUPITER, FL 33458

Treasurer

Name Role Address
HUDSON, ALICE P. Treasurer 1303 PARK LANE SOUTH, JUPITER, FL 33458

Events

Event Type Filed Date Value Description
MERGER 2015-05-07 No data CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS SURFACE CHEMISTS OF FLORIDA, INC.. MERGER NUMBER 500000151285
CHANGE OF MAILING ADDRESS 2010-04-06 1303 PARK LANE SOUTH, JUPITER, FL 33458 No data
CHANGE OF PRINCIPAL ADDRESS 2001-04-27 1303 PARK LANE SOUTH, JUPITER, FL 33458 No data
REGISTERED AGENT ADDRESS CHANGED 2001-04-27 1303 PARK LANE SOUTH, JUPITER, FL 33458 No data

Documents

Name Date
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-04-02
ANNUAL REPORT 2011-04-05
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-04-07

Date of last update: 05 Feb 2025

Sources: Florida Department of State