Search icon

TOUCHLESS FLATWARE CORPORATION

Company Details

Entity Name: TOUCHLESS FLATWARE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Dec 2010 (14 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 14 Oct 2011 (13 years ago)
Document Number: P10000100218
FEI/EIN Number 274251239
Address: 455 NE 5th Ave, Delray Beach, FL, 33483, US
Mail Address: 455 NE 5th Ave, Suite 288D, Delray Beach, FL, 33483, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Bly Management LP Agent 455 NE 5th Ave, Delray Beach, FL, 33483

Director

Name Role Address
JOYNER MICHAEL Director 455 NE 5th Ave, Delray Beach, FL, 33483

President

Name Role Address
JOYNER MICHAEL President 455 NE 5th Ave, Delray Beach, FL, 33483

Treasurer

Name Role Address
JOYNER MICHAEL Treasurer 455 NE 5th Ave, Delray Beach, FL, 33483

Secretary

Name Role Address
JOYNER MICHAEL Secretary 455 NE 5th Ave, Delray Beach, FL, 33483

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000152366 TOUCHLESS TABLEWARE ACTIVE 2024-12-16 2029-12-31 No data 455 NE 5TH AVE, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-28 Bly Management LP No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 455 NE 5th Ave, 288D, Delray Beach, FL 33483 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 455 NE 5th Ave, 288D, Delray Beach, FL 33483 No data
CHANGE OF MAILING ADDRESS 2018-04-01 455 NE 5th Ave, 288D, Delray Beach, FL 33483 No data
NAME CHANGE AMENDMENT 2011-10-14 TOUCHLESS FLATWARE CORPORATION No data

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-20
ANNUAL REPORT 2020-04-19
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State