Search icon

ENDPOINT TECHNOLOGY SERVICES INC.

Company Details

Entity Name: ENDPOINT TECHNOLOGY SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Oct 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Aug 2012 (12 years ago)
Document Number: P09000085552
FEI/EIN Number 271249163
Address: 5387 SW 40TH AVE., 203, DANIA BEACH, FL, 33314, US
Mail Address: 5387 SW 40TH AVE., 203, DANIA BEACH, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DIAZ MICHAEL G Agent 5387 SW 4OTH AVE., DANIA BEACH, FL, 33314

President

Name Role Address
DIAZ MICHAEL G President 5387 SW 40TH AVE. #203, DANIA BEACH, FL, 33314

Director

Name Role Address
DIAZ MICHAEL G Director 5387 SW 40TH AVE. #203, DANIA BEACH, FL, 33314

Secretary

Name Role Address
DIAZ MICHAEL G Secretary 5387 SW 40TH AVE. #203, DANIA BEACH, FL, 33314

Treasurer

Name Role Address
DIAZ MICHAEL G Treasurer 5387 SW 40TH AVE. #203, DANIA BEACH, FL, 33314

Events

Event Type Filed Date Value Description
PENDING REINSTATEMENT 2012-08-30 No data No data
REINSTATEMENT 2012-08-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000035916 TERMINATED 1000000417967 BROWARD 2012-12-26 2023-01-02 $ 705.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State