Search icon

EXPENSEWATCH, INC.

Company Details

Entity Name: EXPENSEWATCH, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 12 Feb 2016 (9 years ago)
Date of dissolution: 06 Jun 2023 (2 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 06 Jun 2023 (2 years ago)
Document Number: F16000000661
FEI/EIN Number 20-3177733
Address: 320 CUMBERLAND AVENUE, PORTLAND, ME, 04104, US
Mail Address: 320 CUMBERLAND AVE., PORTLAND, ME, 04101
Place of Formation: DELAWARE

President

Name Role Address
Askari Hasan President 875 Manhattan Beach Blvd, Manhattan Beach, CA, 90266

Chief Financial Officer

Name Role Address
Adriana Carpenter Chief Financial Officer 320 Cumberland Ave, Portland, ME, 04101

Director

Name Role Address
Banerjee Sujit Director 875 Manhattan Beach Blvd, Manhattan Beach, CA, 90266
Malik R N Director 875 Manhattan Beach Blvd, Manhattan Beach, CA, 90266

Chief Administrative Officer

Name Role Address
Edenbach Katherine Chief Administrative Officer 320 Cumberland Ave, Portland, ME, 04101

Events

Event Type Filed Date Value Description
WITHDRAWAL 2023-06-06 No data No data
CHANGE OF MAILING ADDRESS 2023-06-06 320 CUMBERLAND AVENUE, PORTLAND, ME 04104 No data
REGISTERED AGENT CHANGED 2023-06-06 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-22 320 CUMBERLAND AVENUE, PORTLAND, ME 04104 No data
REINSTATEMENT 2017-09-25 No data No data
REVOKED FOR ANNUAL REPORT 2017-09-22 No data No data

Documents

Name Date
WITHDRAWAL 2023-06-06
ANNUAL REPORT 2023-04-27
Reg. Agent Change 2023-02-22
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-03-13
REINSTATEMENT 2017-09-25
Foreign Profit 2016-02-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State