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 |
Name | Role | Address |
---|---|---|
Cope Josh RCEO | Agent | 244 Cherie Down Lane, Cape Canaveral, FL, 32920 |
Name | Role | Address |
---|---|---|
Cope Josh RCEO | Chief Executive Officer | 244 Cherie Down Lane, Cape Canaveral, FL, 32920 |
Name | Role | Address |
---|---|---|
Haines Bruce C | Chief Financial Officer | One property north of Hotel Palmazul, San Clemente, Ma, 13110 |
Name | Role | Address |
---|---|---|
Haines Melody F | CWO | 149 Countryside Court, Woodstock, GA, 30189 |
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 |
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