Entity Name: | CONDENSED TECH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 03 Feb 2011 (14 years ago) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | P11000011990 |
FEI/EIN Number | 45-4150661 |
Address: | 616 East Club Cir, Longwood, FL 32779 |
Mail Address: | 2885 SANFORD AVE. SW, #20283, GRANDVILLE, MI 49418 |
ZIP code: | 32779 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sick, Steve | Agent | 616 East Club Cir, Longwood, FL 32779 |
Name | Role | Address |
---|---|---|
SICK, STEVE | President | 2885 SANFORD AVE SW #20283, GRANDVILLE, MI 49418 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-30 | 616 East Club Cir, Longwood, FL 32779 | No data |
CHANGE OF MAILING ADDRESS | 2013-04-30 | 616 East Club Cir, Longwood, FL 32779 | No data |
REGISTERED AGENT NAME CHANGED | 2013-04-30 | Sick, Steve | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-30 | 616 East Club Cir, Longwood, FL 32779 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-01-10 |
Domestic Profit | 2011-02-03 |
Date of last update: 23 Feb 2025
Sources: Florida Department of State