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 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

Key Officers & Management

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

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: 22 Feb 2025

Sources: Florida Department of State