Search icon

AMERINFO TECHNOLOGY INC.

Company Details

Entity Name: AMERINFO TECHNOLOGY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Aug 2006 (18 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P06000108775
FEI/EIN Number 651148470
Address: 5379 LYONS ROAD, #165, COCONUT CREEK, FL, 33073
Mail Address: 5379 LYONS ROAD, #165, COCONUT CREEK, FL, 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GOPAL NUGGEHALLI N Agent 5379 LYONS ROAD, COCONUT CREEK, FL, 33073

President

Name Role Address
GOPAL NUGGEHALLI President 5378 LYONS ROAD #165, COCONUT CREEK, FL, 33073

Director

Name Role Address
GOPAL NUGGEHALLI Director 5378 LYONS ROAD #165, COCONUT CREEK, FL, 33073

Chief Executive Officer

Name Role Address
GOPAL NUGGEHALLI Chief Executive Officer 5378 LYONS ROAD #165, COCONUT CREEK, FL, 33073

CTOD

Name Role Address
EVANS CURTIS E CTOD 5378 LYONS ROAD #165, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2010-02-17 5379 LYONS ROAD, #165, COCONUT CREEK, FL 33073 No data
REGISTERED AGENT NAME CHANGED 2010-02-17 GOPAL, NUGGEHALLI N No data
AMENDMENT 2010-02-17 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-02-17 5379 LYONS ROAD, #165, COCONUT CREEK, FL 33073 No data
CHANGE OF MAILING ADDRESS 2010-02-17 5379 LYONS ROAD, #165, COCONUT CREEK, FL 33073 No data
AMENDMENT 2007-07-11 No data No data
AMENDMENT 2007-06-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000431750 TERMINATED 1000000470995 BROWARD 2013-02-11 2033-02-13 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2010-02-17
Amendment 2010-02-17
ANNUAL REPORT 2009-05-08
Reg. Agent Change 2008-10-29
ANNUAL REPORT 2008-01-06
Amendment 2007-07-11
Amendment 2007-06-28
ANNUAL REPORT 2007-05-24
Domestic Profit 2006-08-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State