Search icon

INCOTECS INC

Company Details

Entity Name: INCOTECS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Jan 2014 (11 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P14000003597
FEI/EIN Number 47-1829047
Address: 8360 WEST OAKLAND PARK BLVD, SUITE 105, SUNRISE, FL, 33351, US
Mail Address: 8360 WEST OAKLAND PARK BLVD, SUITE 105, SUNRISE, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
JOHANNING DANIEL Agent 8360 WEST OAKLAND PARK BLVD, SUNRISE, FL, 33351

Chief Executive Officer

Name Role Address
JOHANNING DANIEL CAPT. Chief Executive Officer 8360 WEST OAKLAND PARK BLVD 105, SUNRISE, FL, 33351

Chief Financial Officer

Name Role Address
WAHID SHERYAR Chief Financial Officer 8360 WEST OAKLAND PARK BLVD 105, SUNRISE, FL, 33351

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000096170 CRYPTOCALL EXPIRED 2014-09-20 2019-12-31 No data 8360 WEST OAKLAND PARK BLVD, SUITE 105, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-12 8360 WEST OAKLAND PARK BLVD, SUITE 105, SUNRISE, FL 33351 No data
CHANGE OF MAILING ADDRESS 2016-04-12 8360 WEST OAKLAND PARK BLVD, SUITE 105, SUNRISE, FL 33351 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-12 8360 WEST OAKLAND PARK BLVD, 105, SUNRISE, FL 33351 No data

Documents

Name Date
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-02-23
Domestic Profit 2014-01-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State