Search icon

STARTECH COMPUTING, INC.

Company Details

Entity Name: STARTECH COMPUTING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 16 Jan 2001 (24 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P01000006049
FEI/EIN Number 59-3691707
Address: 1418 RICHMOND GRAND AVE, ORLANDO, FL 32820
Mail Address: 1418 RICHMOND GRAND AVE, ORLANDO, FL 32820
ZIP code: 32820
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
DECKER, LAWRENCE Agent 1418 RICHMOND GRAND AVE, ORLANDO, FL 32820

President

Name Role Address
DECKER, LAWRENCE President 1418 RICHMOND GRAND AVE, ORLANDO, FL 32820

Secretary

Name Role Address
DECKER, LAWRENCE Secretary 1418 RICHMOND GRAND AVE, ORLANDO, FL 32820

Treasurer

Name Role Address
DECKER, LAWRENCE Treasurer 1418 RICHMOND GRAND AVE, ORLANDO, FL 32820

Director

Name Role Address
DECKER, LAWRENCE Director 1418 RICHMOND GRAND AVE, ORLANDO, FL 32820

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-05-15 1418 RICHMOND GRAND AVE, ORLANDO, FL 32820 No data
CHANGE OF MAILING ADDRESS 2006-05-15 1418 RICHMOND GRAND AVE, ORLANDO, FL 32820 No data
REGISTERED AGENT ADDRESS CHANGED 2006-05-15 1418 RICHMOND GRAND AVE, ORLANDO, FL 32820 No data
AMENDMENT AND NAME CHANGE 2004-10-15 STARTECH COMPUTING, INC. No data

Documents

Name Date
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-01-19
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-02-06
ANNUAL REPORT 2008-01-29
ANNUAL REPORT 2007-04-07
ANNUAL REPORT 2006-05-15
ANNUAL REPORT 2005-01-22
Amendment and Name Change 2004-10-15

Date of last update: 31 Jan 2025

Sources: Florida Department of State