Search icon

T436 LIQUIDATING,INC.

Company Details

Entity Name: T436 LIQUIDATING,INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Mar 2001 (24 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P01000021931
FEI/EIN Number 651051263
Address: 1855 GRIFFIN RD, STE C-436, DANIA BEACH, FL, 33004
Mail Address: 1855 GRIFFIN RD, STE C-436, DANIA BEACH, FL, 33004
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DAIRE ANDREW JESQ. Agent 301 CAMINO GARDENS BLVD., BOCA RATON, FL, 33432

Director

Name Role Address
KATZ JASON Director 301 CAMINO GARDENS BLVD., SUITE 101, BOCA RATON, FL, 33432
DOTLORE MARK Director 301 CAMINO GARDENS BLVD. SUITE 101, BOCA RATON, FL, 33432

Secretary

Name Role Address
KATZ JASON Secretary 301 CAMINO GARDENS BLVD., SUITE 101, BOCA RATON, FL, 33432

Treasurer

Name Role Address
KATZ JASON Treasurer 301 CAMINO GARDENS BLVD., SUITE 101, BOCA RATON, FL, 33432

President

Name Role Address
OTOWEHITS PAUL President 301 CAMINO GARDENS BLVD. SUITE 101, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
AMENDMENT AND NAME CHANGE 2013-04-16 T436 LIQUIDATING,INC. No data
REGISTERED AGENT NAME CHANGED 2009-03-23 DAIRE, ANDREW J, ESQ. No data
REGISTERED AGENT ADDRESS CHANGED 2009-03-23 301 CAMINO GARDENS BLVD., SUITE 101, BOCA RATON, FL 33432 No data

Documents

Name Date
Off/Dir Resignation 2012-09-14
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-01-12
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-07-24
ANNUAL REPORT 2006-07-17
ANNUAL REPORT 2005-02-18
ANNUAL REPORT 2004-02-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State