Search icon

ESCAPE TECHNOLOGIES, INC.

Company Details

Entity Name: ESCAPE TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Aug 2014 (10 years ago)
Document Number: P14000071988
FEI/EIN Number 47-1710236
Address: 6421 N Florida Ave Unit D-550, TAMPA, FL, 33604, US
Mail Address: 6421 N Florida Ave Unit D-550, TAMPA, FL, 33604, US
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
DOLAN BRYAN M Agent 6421 N Florida Ave Unit D-550, TAMPA, FL, 33604

President

Name Role Address
DOLAN BRYAN M President 6421 N Florida Ave Unit D-550, TAMPA, FL, 33604

Vice President

Name Role Address
DOLAN MICHELLE L Vice President 6421 N Florida Ave Unit D-550, TAMPA, FL, 33604

Secretary

Name Role Address
DOLAN MICHELLE L Secretary 6421 N Florida Ave Unit D-550, TAMPA, FL, 33604

Treasurer

Name Role Address
DOLAN BRYAN M Treasurer 6421 N Florida Ave Unit D-550, TAMPA, FL, 33604

Director

Name Role Address
DOLAN BRYAN M Director 6421 N Florida Ave Unit D-550, TAMPA, FL, 33604
DOLAN MICHELLE M Director 6421 N Florida Ave Unit D-550, TAMPA, FL, 33604

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000126732 HD2020 EXPIRED 2018-11-30 2023-12-31 No data 501 S. FALKENBURG RD., SUITE A5, TAMPA, FL, 33619
G14000092764 HOMELINK TECHNOLOGIES EXPIRED 2014-09-10 2019-12-31 No data 10810 BOYETTE ROAD #1514, RIVERVIEW, FL, 33568

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 6421 N Florida Ave Unit D-550, TAMPA, FL 33604 No data
CHANGE OF MAILING ADDRESS 2024-02-05 6421 N Florida Ave Unit D-550, TAMPA, FL 33604 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 6421 N Florida Ave Unit D-550, TAMPA, FL 33604 No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-23
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State