Entity Name: | NANTECH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 12 Nov 2002 (22 years ago) |
Date of dissolution: | 19 Sep 2003 (21 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (21 years ago) |
Document Number: | P02000120769 |
Address: | 2889-2 FOREST HILLS BLVD, CORAL SPRINGS, FL, 33065 |
Mail Address: | 2889-2 FOREST HILLS BLVD, CORAL SPRINGS, FL, 33065 |
ZIP code: | 33065 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GINSBERG JONATHAN L | Agent | 2889-2 RIVERSIDE BLVD., CORAL SPRINGS, FL, 33065 |
Name | Role | Address |
---|---|---|
GINSBERG JONATHAN L | President | 2889-2 RIVERSIDE BLVD., CORAL SPRINGS, FL, 33065 |
Name | Role | Address |
---|---|---|
GINSBERG JONATHAN L | Director | 2889-2 RIVERSIDE BLVD., CORAL SPRINGS, FL, 33065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2002-12-02 | 2889-2 FOREST HILLS BLVD, CORAL SPRINGS, FL 33065 | No data |
CHANGE OF MAILING ADDRESS | 2002-12-02 | 2889-2 FOREST HILLS BLVD, CORAL SPRINGS, FL 33065 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J04000095133 | LAPSED | 1000000006656 | 38069 177 | 2004-08-23 | 2024-09-01 | $ 9,036.90 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
Domestic Profit | 2002-11-12 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State