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 |
Name | Role | Address |
---|---|---|
BOCOCK MELANIE A | Agent | 420 10th Street NE, NAPLES, FL, 34120 |
Name | Role | Address |
---|---|---|
BOCOCK MELANIE | President | 420 10TH STREET N E, NAPLES, FL, 34120 |
Name | Role | Address |
---|---|---|
BOCOCK MELANIE | Director | 420 10TH STREET N E, NAPLES, FL, 34120 |
Name | Role | Address |
---|---|---|
BOCOCK ERIC R | Vice President | 420 10TH STREET NE, NAPLES, FL, 34120 |
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 |
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