Search icon

SCRIPTECHNIK-USA, INC.

Company Details

Entity Name: SCRIPTECHNIK-USA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 26 Jan 2001 (24 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P01000009869
FEI/EIN Number 65-1079615
Address: 17582 MIDDLE LAKE DR, BOCA RATON, FL 33496
Mail Address: 17582 MIDDLE LAKE DR, BOCA RATON, FL 33496
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
PRATS, GABRIEL Agent 2121 PONCE DE LEON BLVD, STE 240, CORAL GABLES, FL 33134

President

Name Role Address
BUSTILLO, ANDRES President 17582 MIDDLE LAKE DR., BOCA RATON, FL 33496

Treasurer

Name Role Address
BUSTILLO, ANDRES Treasurer 17582 MIDDLE LAKE DR., BOCA RATON, FL 33496

Director

Name Role Address
GOMEZ, GINA Director 17582 MIDDLE LAKE DR., BOCA RATON, FL 33496
BUSTILLO, ANDRES Director 17582 MIDDLE LAKE DR., BOCA RATON, FL 33496

Secretary

Name Role Address
GOMEZ, GINA Secretary 17582 MIDDLE LAKE DR., BOCA RATON, FL 33496

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-02-28 17582 MIDDLE LAKE DR, BOCA RATON, FL 33496 No data
CHANGE OF MAILING ADDRESS 2005-02-28 17582 MIDDLE LAKE DR, BOCA RATON, FL 33496 No data
REGISTERED AGENT NAME CHANGED 2003-03-06 PRATS, GABRIEL No data
REGISTERED AGENT ADDRESS CHANGED 2003-03-06 2121 PONCE DE LEON BLVD, STE 240, CORAL GABLES, FL 33134 No data

Documents

Name Date
ANNUAL REPORT 2005-02-28
ANNUAL REPORT 2004-02-04
ANNUAL REPORT 2003-03-06
ANNUAL REPORT 2002-02-11
Domestic Profit 2001-01-26

Date of last update: 31 Jan 2025

Sources: Florida Department of State