Search icon

OCCUTECH, INC.

Company Details

Entity Name: OCCUTECH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Mar 2017 (8 years ago)
Date of dissolution: 04 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Jan 2023 (2 years ago)
Document Number: P17000024818
FEI/EIN Number 821021853
Address: 23152 Del Harbor Court, Land o Lakes, FL, 34639, US
Mail Address: 23152 Del Harbor Court, Land o Lakes, FL, 34639, US
ZIP code: 34639
County: Pasco
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1851922074 2020-01-27 2020-01-31 14033 CLUBHOUSE CIR APT 3306, TAMPA, FL, 336187520, US 14033 CLUBHOUSE CIR APT 3306, TAMPA, FL, 336187520, US

Contacts

Phone +1 813-395-3041

Authorized person

Name BLANCA MAIZO
Role OFFICE MANAGER
Phone 8139664250

Taxonomy

Taxonomy Code 246RP1900X - Phlebotomy Technician
Is Primary Yes

Agent

Name Role
OCCUTECH, INC. Agent

President

Name Role Address
Rodriguez Benny M President 23152 Del Harbor Court, Land o Lakes, FL, 34639

Secretary

Name Role Address
Rodriguez Benny M Secretary 23152 Del Harbor Court, Land o Lakes, FL, 34639

Treasurer

Name Role Address
Rodriguez Benny M Treasurer 23152 Del Harbor Court, Land o Lakes, FL, 34639

Director

Name Role Address
Rodriguez Benny M Director 23152 Del Harbor Court, Land o Lakes, FL, 34639

Chief Executive Officer

Name Role Address
Millan Blanca M Chief Executive Officer 23152 Del Harbor Court, Land o Lakes, FL, 34639

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-04 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-27 23152 Del Harbor Court, Land o lakes, FL 34639 No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-27 23152 Del Harbor Court, Land o Lakes, FL 34639 No data
CHANGE OF MAILING ADDRESS 2021-01-27 23152 Del Harbor Court, Land o Lakes, FL 34639 No data
REGISTERED AGENT NAME CHANGED 2019-02-26 OccuTech Inc No data
REINSTATEMENT 2019-02-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
AMENDMENT 2017-04-11 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-04
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-11
REINSTATEMENT 2019-02-26
Amendment 2017-04-11
Domestic Profit 2017-03-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State