DP WORLD TECH AMERICAS INC. - Florida Company Profile
Headquarter
Entity Name: | DP WORLD TECH AMERICAS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 04 Apr 1995 (30 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 30 Aug 2024 (a year ago) |
Document Number: | P95000026763 |
FEI/EIN Number | 65-0636957 |
Address: | 2851 High Meadow Circle, Suite 250, Auburn Hills, MI, 48326, US |
Mail Address: | 2851 High Meadow Circle Suite 250, Auburn Hills, MI, 48326, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Shires Brad | Comptroller | 2851 High Meadow Circle Suite 250, Auburn Hills, MI, 48326 |
Enright Patrick J | President | 2851 High Meadow Circle Suite 250, Auburn Hills, MI, 48326 |
Felberg Marcelo | Director | 1415 Vantage Park Drive, 6th Floor, Charlotte, NC, 28203 |
- | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000020581 | COMPUSPAR USA | EXPIRED | 2012-02-29 | 2017-12-31 | - | ATTN: JACQUELINE LAKES, 2851 HIGH MEADOW CIRCLE, SUITE 250, AUBURN HILLS, MI, 48326, US |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2024-08-30 | DP WORLD TECH AMERICAS INC. | - |
CHANGE OF MAILING ADDRESS | 2024-04-26 | 2851 High Meadow Circle, Suite 250, Auburn Hills, MI 48326 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-26 | 2851 High Meadow Circle, Suite 250, Auburn Hills, MI 48326 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-07-17 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
REGISTERED AGENT NAME CHANGED | 2023-07-17 | UNITED AGENT GROUP INC. | - |
NAME CHANGE AMENDMENT | 2012-02-28 | SYNCREON TECHNOLOGY (AMERICA) INC. | - |
AMENDMENT | 2011-10-20 | - | - |
CANCEL ADM DISS/REV | 2007-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CANCEL ADM DISS/REV | 2006-11-21 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000238555 | TERMINATED | 1000000210629 | LEE | 2011-04-08 | 2031-04-20 | $ 961.94 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
J10001071247 | TERMINATED | 1000000194183 | LEE | 2010-11-08 | 2030-11-19 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
J10000074275 | TERMINATED | 1000000077261 | LEE | 2008-04-15 | 2030-02-15 | $ 863.38 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
Name | Date |
---|---|
Amendment and Name Change | 2024-08-30 |
ANNUAL REPORT | 2024-04-26 |
AMENDED ANNUAL REPORT | 2023-08-08 |
Reg. Agent Change | 2023-07-17 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-25 |
ANNUAL REPORT | 2018-01-22 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State