Search icon

MICROAGE TECHNOLOGY SERVICES, L.L.C.

Company Details

Entity Name: MICROAGE TECHNOLOGY SERVICES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 14 Apr 2000 (25 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: M00000000790
FEI/EIN Number 860969837
Address: 1330 W. SOUTHERN AVE., TEMPE, AZ, 85282-4545
Mail Address: 1330 W. SOUTHERN AVE., TEMPE, AZ, 85282-4545
Place of Formation: DELAWARE

Agent

Name Role
NRAI SERVICES, INC. Agent

Manager

Name Role Address
MTS HOLDING COMPANY Manager 1330 W SOUTHERN AVE, TEMPE, AZ, 852824545

Chairman

Name Role Address
MCKEEVER JEFFREY D Chairman 1330 W SOUTHERN AVE, TEMPE, AZ, 852824545

President

Name Role Address
SWANSON JEFFREY M President 1330 W SOUTHERN AVE, TEMPE, AZ, 852824545

Vice President

Name Role Address
DOMAZ JAMES H Vice President 1330 W SOUTHERN AVE, TEMPE, AZ, 852824545
STORCK RAY L Vice President 1330 W SOUTHERN AVE, TEMPE, AZ, 852824545

Secretary

Name Role Address
DOMAZ JAMES H Secretary 1330 W SOUTHERN AVE, TEMPE, AZ, 852824545

Treasurer

Name Role Address
STORCK RAY L Treasurer 1330 W SOUTHERN AVE, TEMPE, AZ, 852824545

Assistant Treasurer

Name Role Address
WALKER PRIMA Assistant Treasurer 1330 W SOUTHERN AVE, TEMPE, AZ, 852824545

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 No data
REVOKED FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-04-11 1330 W. SOUTHERN AVE., TEMPE, AZ 85282-4545 No data
CHANGE OF MAILING ADDRESS 2001-04-11 1330 W. SOUTHERN AVE., TEMPE, AZ 85282-4545 No data

Documents

Name Date
ANNUAL REPORT 2001-04-11
Foreign Limited 2000-04-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State