Entity Name: | AG NANOTECH INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 05 Jan 2005 (20 years ago) |
Date of dissolution: | 20 Mar 2013 (12 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 Mar 2013 (12 years ago) |
Document Number: | P05000002648 |
FEI/EIN Number | 202112884 |
Address: | 32 Via Floresta Drive, BOCA RATON, FL, 33487, US |
Mail Address: | 32 Via Floresta Drive, BOCA RATON, FL, 33487, US |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVIDSON R | Agent | 32 Via Floresta Drive, BOCA RATON, FL, 33487 |
Name | Role | Address |
---|---|---|
DAVIDSON R | Chief Executive Officer | 32 Via Floresta Drive, BOCA RATON, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2013-03-20 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-29 | 32 Via Floresta Drive, BOCA RATON, FL 33487 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-29 | 32 Via Floresta Drive, BOCA RATON, FL 33487 | No data |
CHANGE OF MAILING ADDRESS | 2013-01-29 | 32 Via Floresta Drive, BOCA RATON, FL 33487 | No data |
AMENDMENT | 2008-12-19 | No data | No data |
NAME CHANGE AMENDMENT | 2008-06-16 | AG NANOTECH INC. | No data |
REGISTERED AGENT NAME CHANGED | 2008-01-18 | DAVIDSON, R | No data |
AMENDMENT AND NAME CHANGE | 2006-02-01 | TRIUMPH CORPORATION | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2013-03-20 |
ANNUAL REPORT | 2013-01-29 |
ANNUAL REPORT | 2012-01-05 |
ANNUAL REPORT | 2011-02-17 |
ANNUAL REPORT | 2010-01-10 |
ANNUAL REPORT | 2009-02-11 |
Amendment | 2008-12-19 |
Name Change | 2008-06-16 |
ANNUAL REPORT | 2008-01-18 |
ANNUAL REPORT | 2007-05-02 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State