Search icon

FLORIDA ANODIZE SYSTEM & TECHNOLOGIES, INC.

Company Details

Entity Name: FLORIDA ANODIZE SYSTEM & TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 14 Feb 1997 (28 years ago)
Document Number: P97000015632
FEI/EIN Number 59-3424540
Address: 60 KEYES CT, SANFORD, FL 32773-6074
Mail Address: 60 KEYES CT, SANFORD, FL 32773-6074
Place of Formation: FLORIDA

Agent

Name Role Address
PATEL, RAVINDRA P Agent 4750 East Lake Drive, WINTER SPRINGS, FL 32708-4611

Director

Name Role Address
PATEL, BHASKER Director 3074 RIO PLUMOSA NORTH, INDIALANTIC, FL 32903
PATEL, RAVINDRA P Director 4750 East Lake Drive, WINTER SPRINGS, FL 32708-4611
PATEL, VAISHALI B Director 3074 RIO PLUMOSA, NORTH INDIALANTIC, FL 32903
PATEL, PRATIMA R Director 4750 East Lake Drive, WINTER SPRINGS, FL 32708-4611

Secretary

Name Role Address
PATEL, BHASKER Secretary 3074 RIO PLUMOSA NORTH, INDIALANTIC, FL 32903

President

Name Role Address
PATEL, RAVINDRA P President 4750 East Lake Drive, WINTER SPRINGS, FL 32708-4611

Treasurer

Name Role Address
PATEL, RAVINDRA P Treasurer 4750 East Lake Drive, WINTER SPRINGS, FL 32708-4611

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2013-02-17 4750 East Lake Drive, WINTER SPRINGS, FL 32708-4611 No data
REGISTERED AGENT NAME CHANGED 2004-03-22 PATEL, RAVINDRA P No data
CHANGE OF PRINCIPAL ADDRESS 1998-03-24 60 KEYES CT, SANFORD, FL 32773-6074 No data
CHANGE OF MAILING ADDRESS 1998-03-24 60 KEYES CT, SANFORD, FL 32773-6074 No data

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-02-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State