Search icon

PREVTECH CORPORATION

Company Details

Entity Name: PREVTECH CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Feb 2001 (24 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 Nov 2004 (20 years ago)
Document Number: P01000013950
FEI/EIN Number 59-3695505
Address: 4300 W LAKE MARY BLVD, Suite 1010-# 410, LAKE MARY, FL, 32746, US
Mail Address: 4300 W LAKE MARY BLVD, Suite 1010-# 410, LAKE MARY, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
JACOBSON PAUL A Agent 4300 W LAKE MARY BLVD, LAKE MARY, FL, 32746

President

Name Role Address
JACOBSON PAUL President 1733 WINTER GREEN BLVD, WINTER PARK, FL, 32792

Secretary

Name Role Address
JACOBSON PAUL Secretary 1733 WINTER GREEN BLVD, WINTER PARK, FL, 32792

Treasurer

Name Role Address
JACOBSON PAUL Treasurer 1733 WINTER GREEN BLVD, WINTER PARK, FL, 32792

Director

Name Role Address
JACOBSON PAUL Director 1733 WINTER GREEN BLVD, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-14 4300 W LAKE MARY BLVD, Suite 1010-# 410, LAKE MARY, FL 32746 No data
CHANGE OF MAILING ADDRESS 2015-04-14 4300 W LAKE MARY BLVD, Suite 1010-# 410, LAKE MARY, FL 32746 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-14 4300 W LAKE MARY BLVD, Suite 1010- #410, LAKE MARY, FL 32746 No data
REGISTERED AGENT NAME CHANGED 2009-04-12 JACOBSON, PAUL A No data
NAME CHANGE AMENDMENT 2004-11-02 PREVTECH CORPORATION No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-09-04
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State