Search icon

CYTECH LABORATORIES, INC.

Company Details

Entity Name: CYTECH LABORATORIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 May 1995 (30 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: P95000041386
FEI/EIN Number 593315796
Address: 100 SOUTH PARK BLVD, #206, ST. AUGUSTINE, FL, 32086, US
Mail Address: 100 SOUTH PARK BLVD, #206, ST. AUGUSTINE, FL, 32086, US
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
ESPOSITO CHARLES A Agent UPCHURCH, PARSONS & ESPOSITO, P.A., ST. AUGUSTINE, FL, 32085

President

Name Role Address
KOEBRICK JEFF President 65 MAGNOLIA AVE, SAINT AUGUSTINE, FL, 32086

Secretary

Name Role Address
KOEBRICK JEFF Secretary 65 MAGNOLIA AVE, SAINT AUGUSTINE, FL, 32086

Vice President

Name Role Address
WOTIZ ART Vice President 2415 COSTA VERDE BLVD #209, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-08-20 100 SOUTH PARK BLVD, #206, ST. AUGUSTINE, FL 32086 No data
CHANGE OF MAILING ADDRESS 1998-08-20 100 SOUTH PARK BLVD, #206, ST. AUGUSTINE, FL 32086 No data
REGISTERED AGENT NAME CHANGED 1996-08-07 ESPOSITO, CHARLES A No data
REGISTERED AGENT ADDRESS CHANGED 1996-08-07 UPCHURCH, PARSONS & ESPOSITO, P.A., 1510 N. PONCE DE LEON BLVD., ST. AUGUSTINE, FL 32085 No data

Documents

Name Date
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-08-20
ANNUAL REPORT 1997-05-06
ANNUAL REPORT 1996-08-07
DOCUMENTS PRIOR TO 1997 1995-05-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State