Search icon

EPM EMERALD (CANADA), INC.

Company Details

Entity Name: EPM EMERALD (CANADA), INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 26 May 2006 (19 years ago)
Date of dissolution: 30 Aug 2016 (8 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 30 Aug 2016 (8 years ago)
Document Number: F06000003771
FEI/EIN Number 20-4760855
Address: 2020 Front Street, Suite 100, Cuyahoga Falls, OH, 44221, US
Mail Address: 2020 Front Street, Suite 100, Cuyahoga Falls, OH, 44221, US
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Address
Schondorf Eric L Director 2020 Front Street, Cuyahoga Falls, OH, 44221
Dickson Benjamin Director 2020 Front Street, Cuyahoga Falls, OH, 44221
Wolff Scott Director 2020 Front Street, Cuyahoga Falls, OH, 44221

Secretary

Name Role Address
Schondorf Eric L Secretary 2020 Front Street, Cuyahoga Falls, OH, 44221

Treasurer

Name Role Address
Warholic James Treasurer 2020 Front Street, Cuyahoga Falls, OH, 44221

Chief Financial Officer

Name Role Address
Watson Becki L Chief Financial Officer 2020 Front Street, Cuyahoga Falls, OH, 44221

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-24 2020 Front Street, Suite 100, Cuyahoga Falls, OH 44221 No data
CHANGE OF MAILING ADDRESS 2017-04-24 2020 Front Street, Suite 100, Cuyahoga Falls, OH 44221 No data
WITHDRAWAL 2016-08-30 No data No data
REGISTERED AGENT CHANGED 2016-08-30 REGISTERED AGENT REVOKED No data

Documents

Name Date
ANNUAL REPORT 2017-04-24
Withdrawal 2016-08-30
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-12
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-14
ANNUAL REPORT 2011-04-09
ANNUAL REPORT 2010-04-24
ANNUAL REPORT 2009-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State