Search icon

AECHELON TECHNOLOGY, INC.

Company Details

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

Director

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

President

Name Role Address
Sanz-Pastor Ignacio President 611 Gateway Blvd., South San Francisco, CA, 94080

Vice President

Name Role Address
Barcena Luis Vice President 611 Gateway Blvd., South San Francisco, CA, 94080

Secretary

Name Role Address
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 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

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 Feb 2025

Sources: Florida Department of State