Search icon

UNITED TECHNOLOGY CONCEPTS, INC.

Company Details

Entity Name: UNITED TECHNOLOGY CONCEPTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Dec 2004 (20 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P04000172769
FEI/EIN Number 202315627
Address: 4316 GLENEAGLES DRIVE, BOYNTON BEACH, FL, 33436
Mail Address: 4316 GLENEAGLES DRIVE, BOYNTON BEACH, FL, 33436
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
COHEN DAVID Agent 3275 W. HILLSBORO BLVD., DEERFIELD BEACH, FL, 33442

President

Name Role Address
PITETTI SCOT President 4316 GLENEAGLES DRIVE, BOYNTON BEACH, FL, 33436

Secretary

Name Role Address
PITETTI SCOT Secretary 4316 GLENEAGLES DRIVE, BOYNTON BEACH, FL, 33436

Treasurer

Name Role Address
PITETTI SCOT Treasurer 4316 GLENEAGLES DRIVE, BOYNTON BEACH, FL, 33436

Director

Name Role Address
PITETTI SCOT Director 4316 GLENEAGLES DRIVE, BOYNTON BEACH, FL, 33436

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2010-02-22 3275 W. HILLSBORO BLVD., SUITE 101, DEERFIELD BEACH, FL 33442 No data
REGISTERED AGENT NAME CHANGED 2010-02-22 COHEN, DAVID No data
CHANGE OF PRINCIPAL ADDRESS 2009-02-11 4316 GLENEAGLES DRIVE, BOYNTON BEACH, FL 33436 No data
CANCEL ADM DISS/REV 2009-02-11 No data No data
CHANGE OF MAILING ADDRESS 2009-02-11 4316 GLENEAGLES DRIVE, BOYNTON BEACH, FL 33436 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000140918 TERMINATED 1000000204167 PALM BEACH 2011-02-09 2031-03-09 $ 946.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J11000140926 TERMINATED 1000000204170 PALM BEACH 2011-02-09 2021-03-09 $ 1,837.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-02-22
REINSTATEMENT 2009-02-11
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-03-29
Domestic Profit 2004-12-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State