Entity Name: | NUTECH ELECTRIC INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 06 Jun 2012 (13 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P12000051783 |
FEI/EIN Number | 45-5447994 |
Address: | 1191 Wycliffe st, DELTONA, FL, 32725, US |
Mail Address: | 1191 Wycliffe st, DELTONA, FL, 32725, US |
ZIP code: | 32725 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
API PROCESSING - LICENSING, INC. | Agent |
Name | Role | Address |
---|---|---|
GABEL EUGENE | President | 915 Diplomat Drive, Debary, FL, 32713 |
Name | Role | Address |
---|---|---|
GABEL EUGENE | Director | 915 Diplomat Drive, Debary, FL, 32713 |
GABEL DAVID A | Director | 915 DIPLOMAT DRIVE - STE. 107F, DEBARY, FL, 32713 |
Name | Role | Address |
---|---|---|
GABEL KIMBERLEY | Vice President | 915 Diplomat Drive, Debary, FL, 32713 |
Name | Role | Address |
---|---|---|
GABEL DAVID A | Chief Operating Officer | 915 DIPLOMAT DRIVE - STE. 107F, DEBARY, FL, 32713 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-11-01 | 3419 Galt Ocean Drive, Suite A, Fort Lauderdale, FL 33308 | No data |
REINSTATEMENT | 2022-11-01 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2022-11-01 | API PROCESSING - LICENSING, INC. | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
AMENDMENT | 2020-05-06 | No data | No data |
AMENDMENT | 2016-01-21 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-25 | 1191 Wycliffe st, DELTONA, FL 32725 | No data |
CHANGE OF MAILING ADDRESS | 2014-02-25 | 1191 Wycliffe st, DELTONA, FL 32725 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000196119 | ACTIVE | 2020 CC 001589 | HILLSBOROUGH CO | 2020-03-31 | 2025-04-08 | $5513.60 | RAMS, INC, 13812 MONROES BUSINESS PARK, TAMPA, FLORIDA 33635 |
Name | Date |
---|---|
REINSTATEMENT | 2022-11-01 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-05-23 |
Amendment | 2020-05-06 |
ANNUAL REPORT | 2019-09-27 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-04-07 |
Amendment | 2016-01-21 |
ANNUAL REPORT | 2015-02-10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4505477707 | 2020-05-01 | 0491 | PPP | 915 DIPLOMAT DR. 107F, DEBARY, FL, 32713 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Feb 2025
Sources: Florida Department of State