Entity Name: | SOFTECK WATER CONDITIONING CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 14 Apr 2004 (21 years ago) |
Date of dissolution: | 15 Sep 2006 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (18 years ago) |
Document Number: | P04000062748 |
FEI/EIN Number | 201015555 |
Address: | 6081 ISLAND WALK BLVD., NAPLES, FL, 34119 |
Mail Address: | 6081 ISLAND WALK BLVD., NAPLES, FL, 34119 |
ZIP code: | 34119 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YURI JOSE ANDRES | Agent | 6081 ISLAND WALK BLVD, NAPLES, FL, 34119 |
Name | Role | Address |
---|---|---|
YURI JOSE ANDRES | President | 3260 BERMUDA ISLE CIRCLE SUITE 719-A, NAPLES, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2005-06-21 | 6081 ISLAND WALK BLVD, NAPLES, FL 34119 | No data |
AMENDMENT | 2004-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2004-09-22 | 6081 ISLAND WALK BLVD., NAPLES, FL 34119 | No data |
CHANGE OF MAILING ADDRESS | 2004-09-22 | 6081 ISLAND WALK BLVD., NAPLES, FL 34119 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2005-06-21 |
Amendment | 2004-09-22 |
Domestic Profit | 2004-04-15 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State