Search icon

EXPLORER TECHNOLOGIES INC.

Company Details

Entity Name: EXPLORER TECHNOLOGIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Sep 2002 (22 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P02000100174
FEI/EIN Number 412062750
Address: 685 SW PORT SAINT LUCIE BLVD, PORT SAINT LUCIE, FL, 34953
Mail Address: 685 SW PORT SAINT LUCIE BLVD, PORT SAINT LUCIE, FL, 34953
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
BEERMAN THOMAS R Agent 685 SW PORT SAINT LUCIE BLVD, PORT SAINT LUCIE, FL, 34953

President

Name Role Address
BEERMAN THOMAS R President 685 SW PORT SAINT LUCIE BLVD, PORT SAINT LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CANCEL ADM DISS/REV 2006-10-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-10-06 685 SW PORT SAINT LUCIE BLVD, PORT SAINT LUCIE, FL 34953 No data
CHANGE OF MAILING ADDRESS 2006-10-06 685 SW PORT SAINT LUCIE BLVD, PORT SAINT LUCIE, FL 34953 No data
REGISTERED AGENT ADDRESS CHANGED 2006-10-06 685 SW PORT SAINT LUCIE BLVD, PORT SAINT LUCIE, FL 34953 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000152673 ACTIVE 1000000029443 2600 2311 2006-06-29 2026-07-12 $ 4,615.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
REINSTATEMENT 2006-10-06
ANNUAL REPORT 2005-01-05
ANNUAL REPORT 2004-04-15
ANNUAL REPORT 2003-04-28
Domestic Profit 2002-09-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State