Entity Name: | ELEMENT MATERIALS TECHNOLOGY ST. PAUL INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
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: | 07 Feb 2013 (12 years ago) |
Date of dissolution: | 17 Jan 2025 (a month ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 17 Jan 2025 (a month 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 |
Mail Address: | 160 Mine Lake Ct, Suite 200, Raleigh, NC 27615 |
Place of Formation: | NORTH CAROLINA |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
Sluiters, Hendrik Albert Peter Paul | Director | 160 Mine Lake Ct, Suite 200 Raleigh, NC 27615 |
Sluiters, Hendrik Albert Peter Paul | President | 160 Mine Lake Ct, Suite 200 Raleigh, NC 27615 |
Sluiters, Hendrik Albert Peter Paul | Chief Executive Officer | 160 Mine Lake Ct, Suite 200 Raleigh, NC 27615 |
Neal, Marcy L | Secretary | 160 Mine Lake Ct, Suite 200 Raleigh, NC 27615 |
Bradbury , Lyn A | Director | 160 Mine Lake Ct, Suite 200 Raleigh, NC 27615 |
Demidovich, Corey | Director | 160 Mine Lake Ct, Suite 200 Raleigh, NC 27615 |
Kondraschow, Jeffrey Duane | Treasurer | 160 Mine Lake Ct, Suite 200 Raleigh, NC 27615 |
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 | - |
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: 22 Feb 2025
Sources: Florida Department of State