Search icon

EUTEK SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: EUTEK SYSTEMS, 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: 28 Sep 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Jan 2017 (8 years ago)
Document Number: F15000004322
FEI/EIN Number 942560663

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

Address: 2925 NE ALOCLEK DRIVE STE 140, HILLSBORO, OR, 97124, US
Mail Address: 2925 NE ALOCLEK DRIVE STE 140, HILLSBORO, OR, 97124, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
LONERGAN BRENDAN Director 7000 CENTRAL PKWY, ATLANTA, GA, 30328
TOOLAN DAVID M Asst 900 ASHWOOD PARKWAY, ATLANTA, GA, 30338
JACKSON JASON Director 7000 CENTRAL PARKWAY, ATLANTA, GA, 30328
CLEMSON MATT Director 2925 NE ALOCLEK DRIVE STE 140, HILLSBORO, OR, 97124
RIIONHEIMO MIIKA Director 2925 NE ALOCLEK DRIVE STE 140, HILLSBORO, OR, 97124
LUKACS SUSANNE Secretary 2925 NE ALOCLEK DRIVE STE 140, HILLSBORO, OR, 97124
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000019740 HYDRO INTERNATIONAL ACTIVE 2023-02-10 2028-12-31 - 2925 NE ALOCLEK DRIVE STE 140, HILLSBORO, OR, 97124
G23000019277 HYDRO INTERNATIONAL WASTEWATER INC. ACTIVE 2023-02-09 2028-12-31 - 2925 NE ALOCLEK DRIVE STE 140, HILLSBORO, OR, 97124

Events

Event Type Filed Date Value Description
WITHDRAWAL 2025-03-03 - -
REGISTERED AGENT ADDRESS CHANGED 2023-10-12 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2023-10-12 CORPORATION SERVICE COMPANY -
CHANGE OF MAILING ADDRESS 2019-03-27 2925 NE ALOCLEK DRIVE STE 140, HILLSBORO, OR 97124 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-27 2925 NE ALOCLEK DRIVE STE 140, HILLSBORO, OR 97124 -
REINSTATEMENT 2017-01-04 - -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
Reg. Agent Change 2023-10-12
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-05-10
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-01-17
REINSTATEMENT 2017-01-04
Foreign Profit 2015-09-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State