Entity Name: | PERMATECH SYSTEMS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 09 Oct 1998 (26 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P98000086875 |
FEI/EIN Number | 650868920 |
Address: | 8202 L'Pavia Blvd, VENICE, FL, 34292, US |
Mail Address: | 8202 L'Pavia Blvd, VENICE, FL, 34292, US |
ZIP code: | 34292 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERSCH WILLIAM E | Agent | 8202 L'Pavia Blvd, VENICE, FL, 34292 |
Name | Role | Address |
---|---|---|
BERSCH WILLIAM E | President | 8202 L'Pavia Blvd, VENICE, FL, 34292 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000110209 | PSI CONSTRUCTION | EXPIRED | 2013-11-08 | 2018-12-31 | No data | 8202 L'PAVIA BLVD, VENICE, FL, 34292 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-29 | 8202 L'Pavia Blvd, VENICE, FL 34292 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-29 | 8202 L'Pavia Blvd, VENICE, FL 34292 | No data |
CHANGE OF MAILING ADDRESS | 2013-04-29 | 8202 L'Pavia Blvd, VENICE, FL 34292 | No data |
REINSTATEMENT | 2011-08-22 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2009-09-19 | BERSCH, WILLIAM E | No data |
CANCEL ADM DISS/REV | 2009-09-19 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-08-30 |
ANNUAL REPORT | 2019-08-27 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-11 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State