Entity Name: | ALGORITHM TECHNOLOGIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 08 Oct 1993 (31 years ago) |
Date of dissolution: | 25 Aug 1995 (29 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Aug 1995 (29 years ago) |
Document Number: | P93000071848 |
FEI/EIN Number | APPLIED FOR |
Address: | 14503 AUDUBON TRACE, 614, TAMPA, FL, 33613, US |
Mail Address: | 14503 AUDUBON TRACE, 614, TAMPA, FL, 33613, US |
ZIP code: | 33613 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RINKER GREGORY | Agent | 14503 AUDUBON TRACE, TAMPA, FL, 33613 |
Name | Role | Address |
---|---|---|
RINKER GREGORY C | President | 14503 AUDUBON TRACE,APT 614, TAMPA, FL |
Name | Role | Address |
---|---|---|
RINKER GREGORY C | Vice President | 14503 AUDUBON TRACE,APT 614, TAMPA, FL |
Name | Role | Address |
---|---|---|
RINKER GREGORY C | Secretary | 14503 AUDUBON TRACE,APT 614, TAMPA, FL |
Name | Role | Address |
---|---|---|
RINKER GREGORY C | Treasurer | 14503 AUDUBON TRACE,APT 614, TAMPA, FL |
Name | Role | Address |
---|---|---|
RINKER GREGORY C | Director | 14503 AUDUBON TRACE, APT 614, TAMPA, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1994-08-12 | 14503 AUDUBON TRACE, 614, TAMPA, FL 33613 | No data |
CHANGE OF MAILING ADDRESS | 1994-08-12 | 14503 AUDUBON TRACE, 614, TAMPA, FL 33613 | No data |
REGISTERED AGENT NAME CHANGED | 1994-08-12 | RINKER, GREGORY | No data |
REGISTERED AGENT ADDRESS CHANGED | 1994-08-12 | 14503 AUDUBON TRACE, APT 614, TAMPA, FL 33613 | No data |
Date of last update: 02 Feb 2025
Sources: Florida Department of State