Search icon

ELEMENT MATERIALS TECHNOLOGY ST. PAUL INC. - Florida Company Profile

Company Details

Entity Name: ELEMENT MATERIALS TECHNOLOGY ST. PAUL INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Feb 2013 (12 years ago)
Date of dissolution: 17 Jan 2025 (3 months ago)
Last Event: WITHDRAWAL
Event Date Filed: 17 Jan 2025 (3 months ago)
Document Number: F13000000636
FEI/EIN Number 56-2137150

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 160 Mine Lake Ct, Suite 200, Raleigh, NC, 27615, US
Mail Address: 160 Mine Lake Ct, Suite 200, Raleigh, NC, 27615, US
Place of Formation: NORTH CAROLINA

Key Officers & Management

Name Role Address
Sluiters Hendrik A Director 160 Mine Lake Ct, Raleigh, NC, 27615
Neal Marcy L Secretary 160 Mine Lake Ct, Raleigh, NC, 27615
Bradbury Lyn A Director 160 Mine Lake Ct, Raleigh, NC, 27615
Demidovich Corey Director 160 Mine Lake Ct, Raleigh, NC, 27615
Kondraschow Jeffrey D Treasurer 160 Mine Lake Ct, Raleigh, NC, 27615
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
WITHDRAWAL 2025-01-17 - -
CHANGE OF PRINCIPAL ADDRESS 2024-09-10 160 Mine Lake Ct, Suite 200, Raleigh, NC 27615 -
CHANGE OF MAILING ADDRESS 2024-09-10 160 Mine Lake Ct, Suite 200, Raleigh, NC 27615 -
REGISTERED AGENT NAME CHANGED 2024-03-28 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2024-03-28 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Documents

Name Date
Withdrawal 2025-01-17
ANNUAL REPORT 2025-01-12
ANNUAL REPORT 2024-09-10
Reg. Agent Change 2024-03-28
ANNUAL REPORT 2023-02-26
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-02
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-04-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State