Entity Name: | EPHESUS LIGHTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 19 May 2016 (9 years ago) |
Date of dissolution: | 24 Feb 2017 (8 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 24 Feb 2017 (8 years ago) |
Document Number: | F16000002315 |
Address: | 125 EAST JEFFERSON STREET, SYRACUSE, NY, 13202 |
Mail Address: | 1000 EATON BLVD., MAIL CODE 4N, CLEVELAND, OH, 44122, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
FEARON RICHARD H | Director | 1000 EATON BLVD, CLEVELAND, OH, 44122 |
MCGUIRE MARK M | Director | 1000 EATON BLVD, CLEVELAND, OH, 44122 |
Name | Role | Address |
---|---|---|
FEARON RICHARD H | President | 1000 EATON BLVD, CLEVELAND, OH, 44122 |
Name | Role | Address |
---|---|---|
FEARON RICHARD H | Chief Executive Officer | 1000 EATON BLVD, CLEVELAND, OH, 44122 |
Name | Role | Address |
---|---|---|
MCGUIRE MARK M | Vice President | 1000 EATON BLVD, CLEVELAND, OH, 44122 |
MEYERHOEFER TRENT M | Vice President | 1000 EATON BLVD, CLEVELAND, OH, 44122 |
SEMELSBERGER KEN D | Vice President | 1000 EATON BLVD, CLEVELAND, OH, 44122 |
WRIGHT LIZBETH L | Vice President | 1000 EATON BLVD, CLEVELAND, OH, 44122 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2017-02-24 | No data | No data |
CHANGE OF MAILING ADDRESS | 2017-02-24 | 125 EAST JEFFERSON STREET, SYRACUSE, NY 13202 | No data |
REGISTERED AGENT CHANGED | 2017-02-24 | REGISTERED AGENT REVOKED | No data |
Name | Date |
---|---|
Withdrawal | 2017-02-24 |
Foreign Profit | 2016-05-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State