Search icon

ADVANCED TECHNOLOGY LUBRICANTS, INC.

Company Details

Entity Name: ADVANCED TECHNOLOGY LUBRICANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 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: P03000045497
FEI/EIN Number 800061018
Address: 4430 EASTPORT PARKWAY, SUITE #3, PORT ORANGE, FL, 32127
Mail Address: 4430 EASTPORT PARKWAY, SUITE #3, PORT ORANGE, FL, 32127
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
HENDRICKS LISA Agent 4430 EASTPORT PKWY, PORT ORANGE, FL, 32127

Director

Name Role Address
NUNEZ JOAQUIN L Director 4430 EASTPORT PARKWAY SUITE#3, PORT ORANGE, FL, 32127

President

Name Role Address
NUNEZ JOAQUIN L President 4430 EASTPORT PARKWAY SUITE#3, PORT ORANGE, FL, 32127

Vice President

Name Role Address
FORNILI CHRISTOPHER Vice President 1094 YAUPON STREET, DAYTONA BEACH, FL, 32117

Secretary

Name Role Address
HENDRICKS LISA Secretary 4430 EASTPORT PKWY, PORT ORANGE, FL, 32127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2011-05-12 4430 EASTPORT PKWY, SUITE #3, PORT ORANGE, FL 32127 No data
REGISTERED AGENT NAME CHANGED 2009-01-13 HENDRICKS, LISA No data
CHANGE OF PRINCIPAL ADDRESS 2007-03-21 4430 EASTPORT PARKWAY, SUITE #3, PORT ORANGE, FL 32127 No data
CHANGE OF MAILING ADDRESS 2007-03-21 4430 EASTPORT PARKWAY, SUITE #3, PORT ORANGE, FL 32127 No data

Documents

Name Date
ANNUAL REPORT 2011-05-12
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-01-13
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-03-21
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-03-25
ANNUAL REPORT 2004-04-27
Domestic Profit 2003-04-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State