Entity Name: | MEDICI SURFACING TECHNOLOGIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 02 May 2011 (14 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | P11000042390 |
FEI/EIN Number | 900701318 |
Address: | 888 Biscayne Blvd., MIAMI, FL, 33132, US |
Mail Address: | 888 Biscayne Blvd., MIAMI, FL, 33132, US |
ZIP code: | 33132 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRANTINGHAM ASHTON | Agent | 7500 sw 59th ave, South Miami, FL, 33143 |
Name | Role | Address |
---|---|---|
BRANTINGHAM ASHTON | President | 888 Biscayne Blvd., MIAMI, FL, 33132 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-09-26 | 7500 sw 59th ave, C2, South Miami, FL 33143 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-03 | 888 Biscayne Blvd., Suite 505, MIAMI, FL 33132 | No data |
CHANGE OF MAILING ADDRESS | 2013-04-03 | 888 Biscayne Blvd., Suite 505, MIAMI, FL 33132 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-09-26 |
ANNUAL REPORT | 2013-04-03 |
ANNUAL REPORT | 2012-04-30 |
Domestic Profit | 2011-05-02 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State