Search icon

NANOSONIC PRODUCTS, INC.

Company Details

Entity Name: NANOSONIC PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Dec 2009 (15 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P09000101578
FEI/EIN Number 27-1513841
Address: 14120 NW 126TH TERRACE, ALACHUA, FL, 32615
Mail Address: 14120 NW 126TH TERRACE, ALACHUA, FL, 32615
ZIP code: 32615
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role
CTD HOLDINGS INC. Agent

Secretary

Name Role Address
STRATTAN C.E. RICK Secretary 14120 NW 126TH TERRACE, ALACHUA, FL, 32615

President

Name Role Address
TATE JEFFREY L President 14120 NW 126TH TERRACE, ALACHUA, FL, 32615

Vice President

Name Role Address
Fails George Vice President 14120 NW 126TH TERRACE, ALACHUA, FL, 32615

Treasurer

Name Role Address
Strattan Kevin J Treasurer 14120 NW 126TH TERRACE, ALACHUA, FL, 32615

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2013-01-29 CTD Holdings, Inc. No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-21 14120 NW 126TH TERRACE, ALACHUA, FL 32615 No data
CHANGE OF MAILING ADDRESS 2012-01-21 14120 NW 126TH TERRACE, ALACHUA, FL 32615 No data
REGISTERED AGENT ADDRESS CHANGED 2012-01-21 14120 NW 126TH TERRACE, ALACHUA, FL 32615 No data

Documents

Name Date
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-01-21
ANNUAL REPORT 2011-01-13
Domestic Profit 2009-12-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State