Search icon

BOCOCK TECHNOLOGY GROUP, INC.

Company Details

Entity Name: BOCOCK TECHNOLOGY GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Jan 2002 (23 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P02000012015
FEI/EIN Number 412025417
Address: 420 10th Street NE, NAPLES, FL, 34120, US
Mail Address: 420 10th Street NE, NAPLES, FL, 34120, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
BOCOCK MELANIE A Agent 420 10th Street NE, NAPLES, FL, 34120

President

Name Role Address
BOCOCK MELANIE President 420 10TH STREET N E, NAPLES, FL, 34120

Director

Name Role Address
BOCOCK MELANIE Director 420 10TH STREET N E, NAPLES, FL, 34120

Vice President

Name Role Address
BOCOCK ERIC R Vice President 420 10TH STREET NE, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-16 420 10th Street NE, NAPLES, FL 34120 No data
CHANGE OF MAILING ADDRESS 2014-04-16 420 10th Street NE, NAPLES, FL 34120 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-16 420 10th Street NE, NAPLES, FL 34120 No data
REGISTERED AGENT NAME CHANGED 2012-04-17 BOCOCK, MELANIE A No data
NAME CHANGE AMENDMENT 2006-02-24 BOCOCK TECHNOLOGY GROUP, INC. No data

Documents

Name Date
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-04-25
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-04-20
Name Change 2006-02-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State