Search icon

LABOCK TECHNOLOGIES, INC.

Headquarter

Company Details

Entity Name: LABOCK TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 26 Nov 2002 (22 years ago)
Date of dissolution: 28 Mar 2008 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Mar 2008 (17 years ago)
Document Number: P02000125796
FEI/EIN Number 33-1031767
Address: 1600 NORTH PARK DR, WESTON, FL 33326
Mail Address: 1600 NORTH PARK DR, WESTON, FL 33326
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of LABOCK TECHNOLOGIES, INC., NEW YORK 3202694 NEW YORK

Central Index Key

CIK number Mailing Address Business Address Phone
1220522 No data 625 RANCH RD, WESTON, FL, 33326 9543851155

Filings since 2006-02-14

Form type REGDEX/A
File number 021-52863
Filing date 2006-02-14
File View File

Filings since 2006-02-01

Form type REGDEX
File number 021-52863
Filing date 2006-02-01
File View File

Filings since 2005-11-16

Form type REGDEX/A
File number 021-52863
Filing date 2005-11-16
File View File

Filings since 2005-08-19

Form type REGDEX/A
File number 021-52863
Filing date 2005-08-19
File View File

Filings since 2005-08-15

Form type REGDEX/A
File number 021-52863
Filing date 2005-08-15
File View File

Filings since 2005-07-29

Form type REGDEX
File number 021-52863
Filing date 2005-07-29
File View File

Filings since 2005-05-18

Form type REGDEX/A
File number 021-52863
Filing date 2005-05-18
File View File

Filings since 2003-02-24

Form type REGDEX
File number 021-52863
Filing date 2003-02-24
File View File

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324

Secretary

Name Role Address
QUARANTA, JOHN Secretary 1600 NORTH PARK DRIVE, WESTON, FL 33326

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-03-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2008-03-07 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2008-03-07 CT CORPORATION SYSTEM No data
AMENDMENT 2007-07-30 No data No data
AMENDMENT 2007-07-10 No data No data
AMENDMENT 2007-07-02 No data No data
AMENDMENT 2007-04-02 No data No data
AMENDMENT 2006-12-18 No data No data
AMENDMENT 2006-06-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-28 1600 NORTH PARK DR, WESTON, FL 33326 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000012469 LAPSED 062008CA001214AXXXCE CIRCUIT COURT, BROWARD COUNTY 2008-01-10 2013-01-15 $716,270.82 BATTELLE MEMORIAL INSTITUTE, 505 KING AVENUE, COLUMBUS, OH 43201
J08000123746 LAPSED 07-19490 82 COWE BROWARD COUNTY COURT 2007-12-27 2013-04-14 $8105.00 CDI CORPORATION, PO BOX 532428, ATLANTA,GA 30353
J07000252489 LAPSED COSO-07-2365-62 BROWARD COUNTY COURT 2007-07-18 2012-08-13 $5,055.46 RANDSTAD NORTH AMERICA, P.O. BOX 2084, CAROL STREAM, IL 60132
J08900004871 LAPSED 0605530-12 CIR CRT FO R BROWARD CTY 2006-12-26 2013-03-28 $835974.07 BRYTE TECHNOLOGIES, INC. N/K/A TENCATE ADVANCED, COMPOSITES USA, INC., 18410 BUTTERFIELD BOULEVARD, MORGAN HILL, CA 95037

Documents

Name Date
Off/Dir Resignation 2008-04-02
Voluntary Dissolution 2008-03-28
Reg. Agent Change 2008-03-07
Amendment 2007-07-30
Amendment 2007-07-10
Amendment 2007-07-02
ANNUAL REPORT 2007-06-04
Amendment 2007-04-02
Amendment 2006-12-18
Amendment 2006-06-12

Date of last update: 30 Jan 2025

Sources: Florida Department of State