TECHNICOTE, INC. - Florida Company Profile

Entity Name: | TECHNICOTE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 31 Oct 1989 (36 years ago) |
Date of dissolution: | 04 Oct 2002 (23 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (23 years ago) |
Document Number: | P26748 |
FEI/EIN Number | 341313085 |
Address: | 222 MOUND AVE., MIAMISBURG, OH, 45342 |
Mail Address: | 222 MOUND AVE., MIAMISBURG, OH, 45342 |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
DESANZO, DIRK J. | Chairman | 1749 PERSIMMON COURT, NAPLES, FL |
CORBETT, GEORGE D. | President | 6611 RIDGEWOOD DRIVE, NAPLES, FL |
CT CORPORATION SYSTEM | Agent | C/O CT CORPORATION SYSTEM, PLANTATION, FL, 33324 |
VINCIGUERRA TONY | VGM | 2929 STONEWALL DRIVE, DAYTONA, OH, 45440 |
BOYER JAMES | Secretary | 8198 WINDAUCER DRIVE, GERMANTOWN, OH, 45327 |
BOYER JAMES | Treasurer | 8198 WINDAUCER DRIVE, GERMANTOWN, OH, 45327 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2002-10-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2001-07-31 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-07-31 | C/O CT CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 | - |
Name | Date |
---|---|
Reg. Agent Change | 2001-07-31 |
ANNUAL REPORT | 2001-03-27 |
ANNUAL REPORT | 2000-01-18 |
ANNUAL REPORT | 1999-03-04 |
ANNUAL REPORT | 1998-01-16 |
ANNUAL REPORT | 1997-01-23 |
ANNUAL REPORT | 1996-03-20 |
ANNUAL REPORT | 1995-04-18 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State