Entity Name: | ENGINEERED ARRESTING SYSTEMS CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 16 Oct 2006 (19 years ago) |
Date of dissolution: | 19 Jun 2023 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 19 Jun 2023 (2 years ago) |
Document Number: | F06000006531 |
FEI/EIN Number |
223667589
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2550 MARKET STREET, ASTON, PA, 19014 |
Mail Address: | 2201 W. ROYAL LANE, SUITE 150, IRVING, TX, 75063, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Scott Craig | President | 2550 MARKET STREET, ASTON, PA, 19014 |
MELNICK MARK G | Secretary | 2201 W. ROYAL LANNE, IRVING, TX, 75063 |
Marion Jerome | Director | 2550 MARKET STREET, ASTON, PA, 19014 |
DERMANGE ARNAUD | Treasurer | 2550 MARKET STREET, ASTON, PA, 19014 |
O'DONNELL JOHN | Director | 2550 MARKET STREET, ASTON, PA, 19014 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000071624 | SAFRAN AEROSYSTEMS ARRESTING | EXPIRED | 2019-06-27 | 2024-12-31 | - | 2550 MARKET STREET, ASTON, PA, 19014 |
G14000043300 | ZODIAC ARRESTING SYSTEMS AMERICA | EXPIRED | 2014-05-01 | 2019-12-31 | - | 2550 MARKET STREET, ASTON, PA, 19014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-06-19 | - | - |
CHANGE OF MAILING ADDRESS | 2023-06-19 | 2550 MARKET STREET, ASTON, PA 19014 | - |
REGISTERED AGENT CHANGED | 2023-06-19 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-05-01 | 2550 MARKET STREET, ASTON, PA 19014 | - |
AMENDMENT | 2006-11-13 | - | AFFIDAVIT CHANGING OFFICERS/DIRECTO RS |
Name | Date |
---|---|
Withdrawal | 2023-06-19 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-01-09 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State