Entity Name: | EPHESUS ANALYTICS, 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: | 19 Feb 2016 (9 years ago) |
Date of dissolution: | 20 Jan 2025 (3 months ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 20 Jan 2025 (3 months ago) |
Document Number: | F16000000766 |
FEI/EIN Number |
46-4299778
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 91 South Main Street, Zionsville, IN, 46077, US |
Mail Address: | 91 South Main Street, Zionsville, IN, 46077, US |
Place of Formation: | INDIANA |
Name | Role | Address |
---|---|---|
Maltby William | Vice President | 91 South Main Street, Zionsville, IN, 46077 |
Maltby William | Secretary | 91 South Main Street, Zionsville, IN, 46077 |
Shuck David | Treasurer | 91 South Main Street, Zionsville, IN, 46077 |
Stacey William | Director | 91 South Main Street, Zionsville, IN, 46077 |
Shuck David | President | 91 South Main Street, Zionsville, IN, 46077 |
Maltby William | Chief Executive Officer | 91 South Main Street, Zionsville, IN, 46077 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2025-01-20 | - | - |
CHANGE OF MAILING ADDRESS | 2025-01-20 | 91 South Main Street, Suite 200, Zionsville, IN 46077 | - |
REGISTERED AGENT CHANGED | 2025-01-20 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-01 | 91 South Main Street, Suite 200, Zionsville, IN 46077 | - |
CHANGE OF MAILING ADDRESS | 2024-03-01 | 91 South Main Street, Suite 200, Zionsville, IN 46077 | - |
Name | Date |
---|---|
WITHDRAWAL | 2025-01-20 |
ANNUAL REPORT | 2024-03-01 |
ANNUAL REPORT | 2023-02-26 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2020-05-14 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-02-14 |
Foreign Profit | 2016-02-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State