Search icon

DEMO TECK, INC.

Company Details

Entity Name: DEMO TECK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Aug 2009 (15 years ago)
Date of dissolution: 14 May 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 May 2018 (7 years ago)
Document Number: P09000072843
FEI/EIN Number 270851497
Address: 265 S FEDERAL HIGHWAY #285, DEERFIELD BEACH, FL, 33441
Mail Address: 265 S FEDERAL HIGHWAY #285, DEERFIELD BEACH, FL, 33441
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
LANDIS ALISON Agent 265 S FEDERAL HIGHWAY #285, DEERFIELD BEACH, FL, 33441

President

Name Role Address
LANDIS ALISON President 265 S Federal Hwy, DEERFIELD BEACH, FL, 33441

Director

Name Role Address
LANDIS ALISON Director 265 S Federal Hwy, DEERFIELD BEACH, FL, 33441

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000028139 MONSTER TRUCKING & HEAVY HAULING EXPIRED 2013-03-21 2018-12-31 No data 265 S. FEDERAL HWY #285, DEERFIELD BEACH, FL, 33441
G11000018462 MONSTER DEMOLITION SERVICES EXPIRED 2011-02-21 2016-12-31 No data 265 S FEDERAL HIGHWAY, #285, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-05-14 No data No data
AMENDMENT 2011-02-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-02-04 265 S FEDERAL HIGHWAY #285, DEERFIELD BEACH, FL 33441 No data
CHANGE OF MAILING ADDRESS 2011-02-04 265 S FEDERAL HIGHWAY #285, DEERFIELD BEACH, FL 33441 No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-04 265 S FEDERAL HIGHWAY #285, DEERFIELD BEACH, FL 33441 No data

Documents

Name Date
Voluntary Dissolution 2018-05-14
ANNUAL REPORT 2017-03-08
AMENDED ANNUAL REPORT 2016-10-21
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-03-29
ANNUAL REPORT 2011-06-20
Amendment 2011-02-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State