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 |
Name | Role | Address |
---|---|---|
COHEN DAVID | Agent | 3275 W. HILLSBORO BLVD., DEERFIELD BEACH, FL, 33442 |
Name | Role | Address |
---|---|---|
PITETTI SCOT | President | 4316 GLENEAGLES DRIVE, BOYNTON BEACH, FL, 33436 |
Name | Role | Address |
---|---|---|
PITETTI SCOT | Secretary | 4316 GLENEAGLES DRIVE, BOYNTON BEACH, FL, 33436 |
Name | Role | Address |
---|---|---|
PITETTI SCOT | Treasurer | 4316 GLENEAGLES DRIVE, BOYNTON BEACH, FL, 33436 |
Name | Role | Address |
---|---|---|
PITETTI SCOT | Director | 4316 GLENEAGLES DRIVE, BOYNTON BEACH, FL, 33436 |
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 |
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 |
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