Entity Name: | ARMORTEK INDUSTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 10 Apr 2007 (18 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | P07000044631 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 5100 TOWN CENTER CIRCLE STE 430, BOCA RATON, FL, 33486 |
Mail Address: | 5100 TOWN CENTER CIRCLE STE 430, BOCA RATON, FL, 33486 |
ZIP code: | 33486 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
E.H.G. RESIDENT AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
RABIN ELEANOR Z | President | 7434 GRENPORT COVE, BOYNTON BEACH, FL, 33437 |
Name | Role | Address |
---|---|---|
RABIN ELEANOR Z | Secretary | 7434 GRENPORT COVE, BOYNTON BEACH, FL, 33437 |
Name | Role | Address |
---|---|---|
RABIN ELEANOR Z | Director | 7434 GRENPORT COVE, BOYNTON BEACH, FL, 33437 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
NAME CHANGE AMENDMENT | 2007-04-16 | ARMORTEK INDUSTRIES, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2008-04-28 |
Name Change | 2007-04-16 |
Domestic Profit | 2007-04-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State