Search icon

EUROTEK INC.

Company Details

Entity Name: EUROTEK INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Jun 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Jul 2013 (12 years ago)
Document Number: P13000052581
FEI/EIN Number 46-2989975
Address: 4100 DAVIE BLVD, FORT LAUDERDALE, FL, 33317, US
Mail Address: 4100 DAVIE BLVD, FORT LAUDERDALE, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Akbar Ghulam Agent 4100 Davie Blvd., Fort Lauderdale, FL, 33317

President

Name Role Address
AKBAR MOHAMAD A President 4100 DAVIE BLVD, FORT LAUDERDALE, FL, 33317

Director

Name Role Address
AKBAR MOHAMAD A Director 4100 DAVIE BLVD, FORT LAUDERDALE, FL, 33317

Manager

Name Role Address
AKBAR GHULAM R Manager 4100 DAVIE BLVD., FORT LAUDERDALE, FL, 33317

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000110617 MEISTER MOTORING ACTIVE 2014-11-03 2029-12-31 No data 4100 DAVIE BLVD, FORT LAUDERDALE, FL, 33317
G14000001287 TECHNICAL AUTOMOTIVE CENTER EXPIRED 2014-01-04 2019-12-31 No data 4100 DAVIE BLVD, FORT LAUDERDALE, FL, 33317
G13000071709 TECHNICAL AUTOMOTIVE CENTER EXPIRED 2013-07-17 2018-12-31 No data 4100 DAVIE BLVD, FORT LAUDERDALE, FL, 33317

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-04-10 Akbar, Ghulam No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-10 4100 Davie Blvd., Fort Lauderdale, FL 33317 No data
AMENDMENT 2013-07-08 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-03-20
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State