Search icon

ENGINEERED SURFACE TECHNOLOGIES, INC.

Company Details

Entity Name: ENGINEERED SURFACE TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Mar 1996 (29 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: P96000020078
FEI/EIN Number 593363829
Address: 4302 10TH AVENUE, UNIT 404, TAMPA, FL, 33605
Mail Address: 4302 10TH AVENUE, UNIT 404, TAMPA, FL, 33605
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
AMERILAWYER CHARTERED Agent 343 ALMERIA AVENUE, CORAL GABLES, FL, 33134

President

Name Role Address
WOEHLK ALAN President 4302 10TH AVENUE, UNIT 404, TAMPA, FL, 33605

Director

Name Role Address
WOEHLK ALAN Director 4302 10TH AVENUE, UNIT 404, TAMPA, FL, 33605
DAVIES DIXON E Director 4302 10TH AVENUE, UNIT 404, TAMPA, FL, 33605
CORNETT ROBERT M Director 4302 10TH AVENUE, UNIT 404, TAMPA, FL, 33605

Vice President

Name Role Address
DAVIES DIXON E Vice President 4302 10TH AVENUE, UNIT 404, TAMPA, FL, 33605

Secretary

Name Role Address
CORNETT ROBERT M Secretary 4302 10TH AVENUE, UNIT 404, TAMPA, FL, 33605

Treasurer

Name Role Address
CORNETT ROBERT M Treasurer 4302 10TH AVENUE, UNIT 404, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-10-01 4302 10TH AVENUE, UNIT 404, TAMPA, FL 33605 No data
CHANGE OF MAILING ADDRESS 2025-10-01 4302 10TH AVENUE, UNIT 404, TAMPA, FL 33605 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data

Documents

Name Date
ANNUAL REPORT 1997-09-22
DOCUMENTS PRIOR TO 1997 1996-03-05

Date of last update: 03 Feb 2025

Sources: Florida Department of State