Entity Name: | AECHELON TECHNOLOGY, INC. |
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: | 14 Feb 2012 (13 years ago) |
Date of dissolution: | 27 Dec 2024 (4 months ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 27 Dec 2024 (4 months ago) |
Document Number: | F12000000779 |
FEI/EIN Number |
77-0493667
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 611 Gateway Blvd., South San Francisco, CA, 94080, US |
Mail Address: | 611 GATEWAY BLVD., SUITE #300, SOUTH SAN FRANCISCO, CA, 94080, US |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
Blumenthal Chris | Director | 611 Gateway Blvd., South San Francisco, CA, 94080 |
Quinn John | Director | 611 Gateway Blvd., South San Francisco, CA, 94080 |
Castellar Javier | Director | 611 Gateway Blvd., South San Francisco, CA, 94080 |
Sanz-Pastor Ignacio | President | 611 Gateway Blvd., South San Francisco, CA, 94080 |
Barcena Luis | Vice President | 611 Gateway Blvd., South San Francisco, CA, 94080 |
Blumenthal Chris | Secretary | 611 Gateway Blvd., South San Francisco, CA, 94080 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-12-27 | 611 Gateway Blvd., Suite #300, South San Francisco, CA 94080 | - |
WITHDRAWAL | 2024-12-27 | - | - |
REGISTERED AGENT CHANGED | 2024-12-27 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-10 | 611 Gateway Blvd., Suite #300, South San Francisco, CA 94080 | - |
CHANGE OF MAILING ADDRESS | 2024-04-10 | 611 Gateway Blvd., Suite #300, South San Francisco, CA 94080 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-21 | CT CORPORATION SYSTEM | - |
REINSTATEMENT | 2016-03-21 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-27 | 1200 S PINE ISLAND RD, PLANTATION, FL 33324 | - |
REVOKED FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
WITHDRAWAL | 2024-12-27 |
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-02-25 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-05-03 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-12 |
REINSTATEMENT | 2016-03-21 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State