Entity Name: | CYTECH LANGUAGES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 13 Jun 1991 (34 years ago) |
Date of dissolution: | 21 Sep 2001 (23 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 21 Sep 2001 (23 years ago) |
Document Number: | P34393 |
FEI/EIN Number | 54-1290546 |
Address: | 2016 ALAMEDA AVE., ORLANDO, FL 32804 |
Mail Address: | 2016 ALAMEDA AVE., ORLANDO, FL 32804 |
ZIP code: | 32804 |
County: | Orange |
Place of Formation: | VIRGINIA |
Name | Role | Address |
---|---|---|
BULLINGTON, RICHARD L, JR. | Agent | 2016 ALAMEDA AVE., ORLANDO, FL 32804 |
Name | Role |
---|---|
MITCHELL ROBERT CORPORATION | Vice President |
Name | Role | Address |
---|---|---|
BULLINGTON, CHRISTINA N. | Director | 2016 ALAMEDA AVE., ORLANDO, FL |
Name | Role | Address |
---|---|---|
BULLINGTON, CHRISTINA N. | Chairman | 2016 ALAMEDA AVE., ORLANDO, FL |
Name | Role | Address |
---|---|---|
BULLINGTON, CHRISTINA N. | President | 2016 ALAMEDA AVE., ORLANDO, FL |
Name | Role | Address |
---|---|---|
BULLINGTON, CHRISTINA N. | Secretary | 2016 ALAMEDA AVE., ORLANDO, FL |
Name | Role | Address |
---|---|---|
BULLINGTON, CHRISTINA N. | Treasurer | 2016 ALAMEDA AVE., ORLANDO, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2001-09-21 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2000-03-15 |
ANNUAL REPORT | 1999-03-10 |
ANNUAL REPORT | 1998-01-22 |
ANNUAL REPORT | 1997-03-27 |
ANNUAL REPORT | 1996-03-19 |
ANNUAL REPORT | 1995-03-01 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State