Entity Name: | AECHELON TECHNOLOGY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 14 Feb 2012 (13 years ago) |
Date of dissolution: | 27 Dec 2024 (a month ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 27 Dec 2024 (a month ago) |
Document Number: | F12000000779 |
FEI/EIN Number | 77-0493667 |
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 |
Name | Role | Address |
---|---|---|
Sanz-Pastor Ignacio | President | 611 Gateway Blvd., South San Francisco, CA, 94080 |
Name | Role | Address |
---|---|---|
Barcena Luis | Vice President | 611 Gateway Blvd., South San Francisco, CA, 94080 |
Name | Role | Address |
---|---|---|
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 | No data |
WITHDRAWAL | 2024-12-27 | No data | No data |
REGISTERED AGENT CHANGED | 2024-12-27 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-10 | 611 Gateway Blvd., Suite #300, South San Francisco, CA 94080 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-10 | 611 Gateway Blvd., Suite #300, South San Francisco, CA 94080 | No data |
REGISTERED AGENT NAME CHANGED | 2016-03-21 | CT CORPORATION SYSTEM | No data |
REINSTATEMENT | 2016-03-21 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-27 | 1200 S PINE ISLAND RD, PLANTATION, FL 33324 | No data |
REVOKED FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
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 Feb 2025
Sources: Florida Department of State