Entity Name: | TECHNICORP (INC.) |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 04 Oct 1988 (36 years ago) |
Date of dissolution: | 04 Apr 2008 (17 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 04 Apr 2008 (17 years ago) |
Document Number: | P21159 |
FEI/EIN Number | 22-2194032 |
Address: | 646 EYSTER BLVD., ROCKLEDGE, FL 32955 |
Mail Address: | 646 EYSTER BLVD., ROCKLEDGE, FL 32955 |
ZIP code: | 32955 |
County: | Brevard |
Place of Formation: | NEW JERSEY |
Name | Role | Address |
---|---|---|
STUART, COLLEEN M. | Director | 899 JEFFERSON ROAD, ROCKLEDGE, FL |
TOMASULO, WALTER | Director | 899 JEFFERSON ROAD, ROCKLEDGE, FL |
DUNPHY, RICHARD T. | Director | 61 CLARK AVENUE, RUTHERFORD, NJ |
SCHNEIDER, STEPHEN | Director | 10 W 74TH ST, NEW YORK, NY |
Name | Role | Address |
---|---|---|
TOMASULO, WALTER | President | 899 JEFFERSON ROAD, ROCKLEDGE, FL |
Name | Role | Address |
---|---|---|
STUART, COLLEEN M. | Vice President | 899 JEFFERSON ROAD, ROCKLEDGE, FL |
Name | Role | Address |
---|---|---|
STUART, COLLEEN M. | Secretary | 899 JEFFERSON ROAD, ROCKLEDGE, FL |
Name | Role | Address |
---|---|---|
STUART, COLLEEN M. | Treasurer | 899 JEFFERSON ROAD, ROCKLEDGE, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2008-04-04 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1990-02-28 | 646 EYSTER BLVD., ROCKLEDGE, FL 32955 | No data |
CHANGE OF MAILING ADDRESS | 1990-02-28 | 646 EYSTER BLVD., ROCKLEDGE, FL 32955 | No data |
Name | Date |
---|---|
Withdrawal | 2008-04-04 |
Reg. Agent Change | 2007-10-15 |
ANNUAL REPORT | 2007-04-16 |
ANNUAL REPORT | 2006-04-11 |
ANNUAL REPORT | 2005-04-22 |
ANNUAL REPORT | 2004-04-16 |
ANNUAL REPORT | 2003-04-15 |
ANNUAL REPORT | 2002-03-26 |
ANNUAL REPORT | 2001-03-08 |
ANNUAL REPORT | 2000-05-30 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State