Entity Name: | FORCE TECHNOLOGIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 20 Mar 2019 (6 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Jan 2021 (4 years ago) |
Document Number: | P19000025541 |
FEI/EIN Number | 30-1195212 |
Address: | 2400 NW 95th Ave, Doral, FL, 33172, US |
Mail Address: | 2400 NW 95th Ave, Doral, FL, 33172, US |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VAYN MARC | Agent | 257 N COCONUT LN, MIAMI BEACH, FL, 33139 |
Name | Role | Address |
---|---|---|
VAYN MARC | Director | 257 N COCONUT LN, MIAMI BEACH, FL, 33139 |
MUNN JAMES | Director | 6 Tanglewood Ln, Novato, CA, 94947 |
Name | Role | Address |
---|---|---|
Blinkov Vilen | Vice President | 2400 NW 95th Ave, Doral, FL, 33172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-02-01 | 2400 NW 95th Ave, Doral, FL 33172 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-05-04 | 2400 NW 95th Ave, Doral, FL 33172 | No data |
REINSTATEMENT | 2021-01-14 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2021-01-14 | VAYN, MARC | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000368526 | TERMINATED | 1000000895745 | DADE | 2021-07-19 | 2041-07-21 | $ 7,247.69 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-02-01 |
REINSTATEMENT | 2021-01-14 |
Domestic Profit | 2019-03-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State