Search icon

CILOA TECHNICAL SERVICES CORPORATION

Company Details

Entity Name: CILOA TECHNICAL SERVICES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Oct 1997 (27 years ago)
Date of dissolution: 01 May 2002 (23 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2002 (23 years ago)
Document Number: P97000086197
FEI/EIN Number 593475781
Address: 638 TALWOOD CIRCLE, APT. C, BRANDON, FL, 33510
Mail Address: 638 TALWOOD CIRCLE, APT. C, BRANDON, FL, 33510
ZIP code: 33510
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
JINKERSON JOHN Agent 638 TALWOOD CIRCLE, BRANDON, FL, 33510

Director

Name Role Address
JINKERSON JOHN Director 638 TALWOOD CIRCLE APT C, BRANDON, FL, 33510

President

Name Role Address
JINKERSON JOHN President 633 TALWOOD CIR APT C, BRANDON, FL, 33510

Treasurer

Name Role Address
JINKERSON JOHN Treasurer 633 TALWOOD CIR APT C, BRANDON, FL, 33510

Vice President

Name Role Address
JINKERSON JOHN Vice President 633 TALWOOD CIR APT C, BRANDON, FL, 33510

Secretary

Name Role Address
JINKERSON JOHN Secretary 633 TALWOOD CIR APT C, BRANDON, FL, 33510

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2002-05-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-03-31 638 TALWOOD CIRCLE, APT. C, BRANDON, FL 33510 No data
CHANGE OF MAILING ADDRESS 1999-03-31 638 TALWOOD CIRCLE, APT. C, BRANDON, FL 33510 No data
REGISTERED AGENT ADDRESS CHANGED 1999-03-31 638 TALWOOD CIRCLE, APT. C, BRANDON, FL 33510 No data

Documents

Name Date
Voluntary Dissolution 2002-05-01
ANNUAL REPORT 2001-01-11
ANNUAL REPORT 2000-04-17
ANNUAL REPORT 1999-03-31
ANNUAL REPORT 1998-07-09
Domestic Profit Articles 1997-10-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State