Search icon

EKA NORTH AMERICA INC. - Florida Company Profile

Company Details

Entity Name: EKA NORTH AMERICA INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 24 Nov 2015 (9 years ago)
Date of dissolution: 04 Oct 2023 (2 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 04 Oct 2023 (2 years ago)
Document Number: F15000005227
FEI/EIN Number 36-4796775

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

Address: 10055 Yamato Rd, boca raton, FL, 33498, US
Mail Address: 10055 Yamato Rd, boca raton, FL, 33498, US
ZIP code: 33498
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
KANAAN JOHNY Director RADEMACHERGATAN 2,, 63220, ESKILSTUNA, SWEDEN, AL
KANAAN JOHNY President RADEMACHERGATAN 2,, 63220, ESKILSTUNA, SWEDEN, AL
SKARGINA IRINA Secretary RADEMACHERGATAN 2,, 63220, ESKILSTUNA, SWEDEN, AL
SKARGINA IRINA Treasurer RADEMACHERGATAN 2,, 63220, ESKILSTUNA, SWEDEN, AL
Freeman Chad Chief Operating Officer 10322 NW 55TH STREET, SUNRISE, FL, 333518707
KANAAN JOHNY Agent 3200 N. UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33065

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000128015 EKA EXPIRED 2015-12-18 2020-12-31 - 4613 N UNIVERSITY DRIVE, UNIT 190, CORAL SPRINGS, FL, 33067

Events

Event Type Filed Date Value Description
WITHDRAWAL 2023-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-28 10055 Yamato Rd, boca raton, FL 33498 -
CHANGE OF MAILING ADDRESS 2023-03-28 10055 Yamato Rd, boca raton, FL 33498 -
REINSTATEMENT 2022-12-16 - -
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2019-01-10 3200 N. UNIVERSITY DRIVE, SUITE 212, CORAL SPRINGS, FL 33065 -
REGISTERED AGENT NAME CHANGED 2019-01-10 KANAAN, JOHNY -

Documents

Name Date
Withdrawal 2023-10-04
ANNUAL REPORT 2023-04-27
REINSTATEMENT 2022-12-16
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-09-21
Reg. Agent Change 2016-01-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State