Search icon

DART TECH INC

Company Details

Entity Name: DART TECH INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Jan 2008 (17 years ago)
Date of dissolution: 31 Mar 2022 (3 years ago)
Last Event: CONVERSION
Event Date Filed: 31 Mar 2022 (3 years ago)
Document Number: P08000007411
FEI/EIN Number 261786769
Address: 1107 East Jackson St., Suite 101, TAMPA, FL, 33602, US
Mail Address: 1107 East Jackson St., Suite 101, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DART TECH INC 401(K) PROFIT SHARING PLAN & TRUST 2021 261786769 2022-04-07 DART TECH INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 8134042955
Plan sponsor’s address 1107 E JACKSON ST STE 101, TAMPA, FL, 33602

Signature of

Role Plan administrator
Date 2022-04-07
Name of individual signing ED RAAD
Valid signature Filed with authorized/valid electronic signature
DART TECH INC 401(K) PROFIT SHARING PLAN & TRUST 2020 261786769 2021-07-07 DART TECH INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 8134042955
Plan sponsor’s address 1107 E JACKSON ST STE 101, TAMPA, FL, 33602

Signature of

Role Plan administrator
Date 2021-07-07
Name of individual signing ED RAAD
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
WEHLE GERARD FESQ. Agent 6987 EAST FOWLER AVENUE, TAMPA, FL, 33617

President

Name Role Address
RAAD THOMAS D President 9130 HIGHLAND RIDGE WAY, TAMPA, FL, 33647

Treasurer

Name Role Address
RAAD THOMAS D Treasurer 9130 HIGHLAND RIDGE WAY, TAMPA, FL, 33647

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09057900234 GROWTH LSI, INC. EXPIRED 2009-02-26 2014-12-31 No data 1410 OAKFORD COURT, BRANDON, FL, 33511
G09057900237 LAIR SERVICES I/T, INC. EXPIRED 2009-02-26 2014-12-31 No data 1410 OAKFORD COURT, BRANDON, FL, 33511
G09057900241 PROMO/PRINT LSI, INC. EXPIRED 2009-02-26 2014-12-31 No data 1410 OAKFORD COURT, BRANDON, FL, 33511
G09057900249 STABILITY LSI, INC. EXPIRED 2009-02-26 2014-12-31 No data 1410 OAKFORD COURT, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
CONVERSION 2022-03-31 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L22000160996. CONVERSION NUMBER 100000225591
REGISTERED AGENT NAME CHANGED 2022-03-30 WEHLE, GERARD F, ESQ. No data
NAME CHANGE AMENDMENT 2019-12-26 DART TECH INC No data
REGISTERED AGENT ADDRESS CHANGED 2018-08-01 6987 EAST FOWLER AVENUE, TAMPA, FL 33617 No data
AMENDMENT 2018-08-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-01-14 1107 East Jackson St., Suite 101, TAMPA, FL 33602 No data
CHANGE OF MAILING ADDRESS 2014-01-14 1107 East Jackson St., Suite 101, TAMPA, FL 33602 No data
REINSTATEMENT 2011-10-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CANCEL ADM DISS/REV 2009-10-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000941271 TERMINATED 1000000338849 HILLSBOROU 2012-12-03 2022-12-05 $ 528.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-02
Name Change 2019-12-26
ANNUAL REPORT 2019-04-23
Amendment 2018-08-01
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State