Search icon

RESIN TECHNOLOGY, INC.

Headquarter

Company Details

Entity Name: RESIN TECHNOLOGY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Feb 2001 (24 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 16 Feb 2001 (24 years ago)
Document Number: P01000016253
FEI/EIN Number 593713774
Address: 131 BUSINESS CENTER DR., BLDG. A, UNIT 1, ORMOND BEACH, FL, 32174
Mail Address: 131 BUSINESS CENTER DR., BLDG. A, UNIT 1, ORMOND BEACH, FL, 32174
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of RESIN TECHNOLOGY, INC., ALABAMA 000-920-180 ALABAMA

Agent

Name Role Address
DELLINGER TRISHA L Agent 1655 NORTH CLYDE MORRIS BLVD, DAYTONA BEACH, FL, 32117

President

Name Role Address
DELLINGER CARL A President 1447 PECOS DRIVE, ORMOND BEACH, FL, 32174

Director

Name Role Address
DELLINGER TRISHA L Director 1447 PECOS DRIVE, ORMOND BEACH, FL, 32174
DELLINGER CARL L Director 2261 FAIRWAYS DRIVE, CHERRYVILLE, NC, 28021

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2010-01-21 131 BUSINESS CENTER DR., BLDG. A, UNIT 1, ORMOND BEACH, FL 32174 No data
REGISTERED AGENT ADDRESS CHANGED 2010-01-21 1655 NORTH CLYDE MORRIS BLVD, SUITE 1, DAYTONA BEACH, FL 32117 No data
CHANGE OF PRINCIPAL ADDRESS 2001-08-06 131 BUSINESS CENTER DR., BLDG. A, UNIT 1, ORMOND BEACH, FL 32174 No data
NAME CHANGE AMENDMENT 2001-02-16 RESIN TECHNOLOGY, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State