Entity Name: | ECHONOUS NA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Active |
Date Filed: | 25 Jan 2017 (8 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 17 Jul 2020 (5 years ago) |
Document Number: | F17000000367 |
FEI/EIN Number | 39-2066864 |
Address: | 8310 154th Avenue NE, Suite 200, Redmond, WA 98052 |
Mail Address: | 8310 154th Avenue NE, Suite 200, Redmond, WA 98052 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Cox, Graham | Director | 8310 154th Avenue NE, Suite 200 Redmond, WA 98052 |
Sathiyanandajah, Kugan | Director | 8310 154th Avenue NE, Suite 200 Redmond, WA 98052 |
Logigian, Doug | Director | 8310 154th Avenue NE, Suite 200 Redmond, WA 98052 |
Kho, David | Director | 8310 154th Avenue NE, Suite 200 Redmond, WA 98052 |
Gumer, Rich | Director | 8310 154th Avenue NE, Suite 200 Redmond, WA 98052 |
Name | Role | Address |
---|---|---|
Brenneman, John | EO | 8310 154th Avenue NE, Suite 200 Redmond, WA 98052 |
Name | Role | Address |
---|---|---|
Brenneman, John | President | 8310 154th Avenue NE, Suite 200 Redmond, WA 98052 |
Cox, Graham | President | 8310 154th Avenue NE, Suite 200 Redmond, WA 98052 |
Name | Role | Address |
---|---|---|
Cox, Graham | Chief Executive Officer | 8310 154th Avenue NE, Suite 200 Redmond, WA 98052 |
Name | Role | Address |
---|---|---|
Penn, Rebecca | Secretary | 8310 154th Avenue NE, Suite 200 Redmond, WA 98052 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-09 | 8310 154th Avenue NE, Suite 200, Redmond, WA 98052 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-09 | 8310 154th Avenue NE, Suite 200, Redmond, WA 98052 | No data |
NAME CHANGE AMENDMENT | 2020-07-17 | ECHONOUS NA, INC. | No data |
REGISTERED AGENT NAME CHANGED | 2019-11-26 | C T CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-11-26 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-04-23 |
Name Change | 2020-07-17 |
ANNUAL REPORT | 2020-05-29 |
Reg. Agent Change | 2019-11-26 |
ANNUAL REPORT | 2019-03-21 |
Reg. Agent Change | 2019-02-12 |
ANNUAL REPORT | 2018-04-04 |
Date of last update: 18 Feb 2025
Sources: Florida Department of State