Search icon

APPLIED TECHNOLOGIES GROUP, INC.

Company Details

Entity Name: APPLIED TECHNOLOGIES GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Jan 2013 (12 years ago)
Date of dissolution: 09 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Feb 2023 (2 years ago)
Document Number: P13000007575
FEI/EIN Number 461921051
Address: 1315 OAKFIELD DR, UNIT 777, BRANDON, FL, 33509, US
Mail Address: 1315 OAKFIELD DR, UNIT 777, BRANDON, FL, 33509, US
ZIP code: 33509
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
VAN KLEY STEVE Agent 1315 OAKFIELD DR, UNIT 777, BRANDON, FL, 33509

President

Name Role Address
VAN KLEY STEVE President 1315 OAKFIELD DR, UNIT 777, BRANDON, FL, 33509

Secretary

Name Role Address
WILLIAMS JACQUELINE Secretary 1315 OAKFIELD DR, UNIT 777, BRANDON, FL, 33509

Vice President

Name Role Address
Van Kley Nicholas Vice President 1315 OAKFIELD DR, UNIT 777, BRANDON, FL, 33509

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000019450 AUTOMATED INTEGRATION ACTIVE 2021-02-09 2026-12-31 No data 1315 OAKFIELD DR, UNIT 777, BRANDON, FL, 33509
G16000004130 INTEGRATED SECURITY SOLUTIONS EXPIRED 2016-01-11 2021-12-31 No data 1315 OAKFIELD DRIVE UNIT 777, BRANDON, FL, 33509
G16000004135 INSTRUMENTATION AND ELECTRICAL SERVICES EXPIRED 2016-01-11 2021-12-31 No data 1315 OAKFIELD DRIVE UNIT 777, BRANDON, FL, 33509
G13000011226 AUTOMATED INTEGRATION EXPIRED 2013-01-31 2018-12-31 No data 1315 OAKFIELD DR, UNIT 777, BRANDON, FL, 33509

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-09 No data No data
AMENDMENT 2019-11-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-18 1315 OAKFIELD DR, UNIT 777, BRANDON, FL 33509 No data
CHANGE OF MAILING ADDRESS 2015-01-18 1315 OAKFIELD DR, UNIT 777, BRANDON, FL 33509 No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-18 1315 OAKFIELD DR, UNIT 777, BRANDON, FL 33509 No data
AMENDMENT 2013-10-11 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-09
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-07-28
ANNUAL REPORT 2020-08-14
Amendment 2019-11-25
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-07-10
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-01-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State