Search icon

NMC TECHNOLOGIES, INC.

Company Details

Entity Name: NMC TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Feb 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P18000019411
FEI/EIN Number 82-4620896
Address: 244 Cherie Down Lane, Cape Canaveral, FL, 32920, US
Mail Address: 244 Cherie Down Lane, Cape Canaveral, FL, 32920, US
ZIP code: 32920
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
Cope Josh RCEO Agent 244 Cherie Down Lane, Cape Canaveral, FL, 32920

Chief Executive Officer

Name Role Address
Cope Josh RCEO Chief Executive Officer 244 Cherie Down Lane, Cape Canaveral, FL, 32920

Chief Financial Officer

Name Role Address
Haines Bruce C Chief Financial Officer One property north of Hotel Palmazul, San Clemente, Ma, 13110

CWO

Name Role Address
Haines Melody F CWO 149 Countryside Court, Woodstock, GA, 30189

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 244 Cherie Down Lane, Cape Canaveral, FL 32920 No data
CHANGE OF MAILING ADDRESS 2022-04-29 244 Cherie Down Lane, Cape Canaveral, FL 32920 No data
REGISTERED AGENT NAME CHANGED 2022-04-29 Cope, Josh Randall, CEO No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 244 Cherie Down Lane, Cape Canaveral, FL 32920 No data

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-06
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-01-13
Domestic Profit 2018-02-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State