Entity Name: | MICROTEK SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 16 Apr 2003 (22 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | P03000042803 |
FEI/EIN Number | 900068786 |
Mail Address: | 1605 MAIN STREET, SUITE 1001, SARASOTA, FL, 34236 |
Address: | 1776 S TAMIAMI TRL., VENICE, FL, 34293 |
ZIP code: | 34293 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOLDSMITH STANLEY A | Agent | 1605 MAIN STREET, SARASOTA, FL, 34236 |
Name | Role | Address |
---|---|---|
SHLESINGER EDWARD | Director | 5065 CAMUS STREET, SARASOTA, F;, 34232 |
Name | Role | Address |
---|---|---|
SHLESINGER EDWARD | President | 5065 CAMUS STREET, SARASOTA, F;, 34232 |
Name | Role | Address |
---|---|---|
SHLESINGER EDWARD | Assistant Secretary | 5065 CAMUS STREET, SARASOTA, F;, 34232 |
Name | Role | Address |
---|---|---|
SHLESINGER EDWARD | Treasurer | 5065 CAMUS STREET, SARASOTA, FL, 34232 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-28 | 1776 S TAMIAMI TRL., VENICE, FL 34293 | No data |
Name | Date |
---|---|
Off/Dir Resignation | 2012-09-20 |
ANNUAL REPORT | 2011-02-09 |
ANNUAL REPORT | 2010-04-26 |
ANNUAL REPORT | 2009-04-20 |
ANNUAL REPORT | 2008-04-21 |
ANNUAL REPORT | 2007-04-23 |
ANNUAL REPORT | 2006-04-28 |
ANNUAL REPORT | 2005-04-15 |
ANNUAL REPORT | 2004-04-28 |
Domestic Profit | 2003-04-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State