Search icon

EPANA NETWORKS, INC.

Company Details

Entity Name: EPANA NETWORKS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 09 May 2006 (19 years ago)
Date of dissolution: 23 Oct 2012 (12 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 23 Oct 2012 (12 years ago)
Document Number: F06000003385
FEI/EIN Number 134137760
Address: 1250 BROADWAY 25TH FLOOR, NEW YORK, NY, 10001
Mail Address: 1250 BROADWAY 25TH FLOOR, NEW YORK, NY, 10001
Place of Formation: DELAWARE

Chairman

Name Role Address
GARZA ORTEGA GUSTAVO DE LA Chairman 1250 BROADWAY 25TH FLOOR, NEW YORK, NY, 10001

Director

Name Role Address
MARGAIN ROBERTO X Director 1250 BROADWAY 25TH FLOOR, NEW YORK, NY, 10001
ARRAMBIDE PEDRO SALINAS Director 1250 BROADWAY 25TH FLOOR, NEW YORK, NY, 10001

President

Name Role Address
LACY ROBERT K President 1250 BROADWAY 25TH FLOOR, NEW YORK, NY, 10001

Secretary

Name Role Address
KRAUS ROBERTA Secretary 1250 BROADWAY 25TH FLOOR, NEW YORK, NY, 10001

Treasurer

Name Role Address
ROBLES VICTOR Treasurer 1250 BROADWAY 25TH FLOOR, NEW YORK, NY, 10001

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000117953 DEAR TELECOM EXPIRED 2009-06-11 2014-12-31 No data 1250 BROADWAY, 30TH FLOOR, NEW YORK, NY, 10001

Events

Event Type Filed Date Value Description
WITHDRAWAL 2012-10-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-06-12 1250 BROADWAY 25TH FLOOR, NEW YORK, NY 10001 No data
CHANGE OF MAILING ADDRESS 2012-06-12 1250 BROADWAY 25TH FLOOR, NEW YORK, NY 10001 No data

Documents

Name Date
Withdrawal 2012-10-23
ANNUAL REPORT 2012-06-12
Reg. Agent Change 2011-05-18
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-03-27
ANNUAL REPORT 2008-02-25
ANNUAL REPORT 2007-03-12
Foreign Profit 2006-05-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State