Search icon

COFACTOR TECHNOLOGIES, INC.

Company Details

Entity Name: COFACTOR TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Nov 2003 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Feb 2004 (21 years ago)
Document Number: P03000135160
FEI/EIN Number 200402066
Address: 2002 BLIND POND AVE, LUTZ, FL, 33549, US
Mail Address: 2002 BLIND POND AVE, LUTZ, FL, 33549, US
ZIP code: 33549
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
WERNER JONATHAN G Agent 2002 BLIND POND AVE, LUTZ, FL, 33549

President

Name Role Address
WERNER JONATHAN G President 2002 BLIND POND AVE, LUTZ, FL, 33549

Secretary

Name Role Address
WERNER JONATHAN G Secretary 2002 BLIND POND AVE, LUTZ, FL, 33549
CAMPBELL ROBERT Secretary 2516 WEST SUNRISE DRIVE, TAMPA, FL, 33629

Treasurer

Name Role Address
WERNER JONATHAN G Treasurer 2002 BLIND POND AVE, LUTZ, FL, 33549
WERNER DENNIS C Treasurer 8634 CHADWICK DRIVE, TAMPA, FL, 33635

Vice President

Name Role Address
WERNER JONATHAN G Vice President 2002 BLIND POND AVE, LUTZ, FL, 33549

Director

Name Role Address
WERNER JONATHAN G Director 2002 BLIND POND AVE, LUTZ, FL, 33549
WERNER DENNIS C Director 8634 CHADWICK DRIVE, TAMPA, FL, 33635
CAMPBELL ROBERT Director 2516 WEST SUNRISE DRIVE, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-03-27 2002 BLIND POND AVE, LUTZ, FL 33549 No data
CHANGE OF MAILING ADDRESS 2011-03-27 2002 BLIND POND AVE, LUTZ, FL 33549 No data
REGISTERED AGENT ADDRESS CHANGED 2005-07-23 2002 BLIND POND AVE, LUTZ, FL 33549 No data
AMENDMENT 2004-02-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-31
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State