Search icon

AECHELON TECHNOLOGY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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