Entity Name: | TECHNICOTE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 31 Oct 1989 (35 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State