Entity Name: | ELTECH INTERNATIONAL CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 29 Aug 2002 (22 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | P02000094522 |
FEI/EIN Number | 11-3654951 |
Address: | 2645 Executive Park Dr, Suite 651, Lakeside Executive Suites, Weston, FL 33331 |
Mail Address: | 2645 Executive Park Dr, Suite 651, Lakeside Executive Suites, Weston, FL 33331 |
ZIP code: | 33331 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CODE1 CONSULTING, LLC | Agent |
Name | Role | Address |
---|---|---|
SARTINI, ALEX | President | 2645 Executive Park Dr., Suite 651 Lakeside Executive Suites Weston, FL 33331 |
Name | Role | Address |
---|---|---|
SARTINI, ALEX | Director | 2645 Executive Park Dr., Suite 651 Lakeside Executive Suites Weston, FL 33331 |
MOGENSEN, LUIS | Director | 2645 Executive Park Dr., Suite 651 Lakeside Executive Suites Weston, FL 33331 |
BENITEZ, WILSON | Director | 2645 Executive Park Dr., Suite 651 Lakeside Executive Suites Weston, FL 33331 |
COLMENARES, LUIS | Director | 2645 Executive Park Dr., Suite 651 Lakeside Executive Suites Weston, FL 33331 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-29 | 2598 E. Sunrise Blvd, Suite 2104, Ft.Lauderdale, FL 33304 | No data |
REGISTERED AGENT NAME CHANGED | 2022-04-29 | CODE1 CONSULTING, LLC | No data |
REINSTATEMENT | 2019-09-05 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-09 | 2645 Executive Park Dr, Suite 651, Lakeside Executive Suites, Weston, FL 33331 | No data |
CHANGE OF MAILING ADDRESS | 2016-03-09 | 2645 Executive Park Dr, Suite 651, Lakeside Executive Suites, Weston, FL 33331 | No data |
NAME CHANGE AMENDMENT | 2011-05-05 | EITECH INTERNATIONAL CORP. | No data |
CANCEL ADM DISS/REV | 2007-10-23 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000094459 | TERMINATED | 1000000322942 | MIAMI-DADE | 2012-10-17 | 2033-01-16 | $ 1,321.88 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-02 |
REINSTATEMENT | 2019-09-05 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-04-01 |
ANNUAL REPORT | 2014-03-27 |
ANNUAL REPORT | 2013-04-10 |
Date of last update: 30 Jan 2025
Sources: Florida Department of State