Entity Name: | EBAGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 08 Jun 2017 (8 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | F17000002623 |
FEI/EIN Number | 841455381 |
Address: | 5500 GREENWOOD PLAZA BLVD, SUITE 160, GREENWOOD VILLAGE, CO, 80111, US |
Mail Address: | 5500 GREENWOOD PLAZA BLVD, SUITE 160, GREENWOOD VILLAGE, CO, 80111, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Taleghani Reza | Chief Financial Officer | 575 WEST STREET, SUITE 110, MANSFIELD, MA, 02038 |
Name | Role | Address |
---|---|---|
BERARD LYNNE | President | 575 WEST STREET, SUITE 110, MANSFIELD, MA, 02038 |
Name | Role | Address |
---|---|---|
LIVINGSTON JOHN | Vice President | 575 WEST STREET, SUITE 110, MANSFIELD, MA, 02038 |
WALDEN DON | Vice President | 575 WEST STREET, SUITE 110, MANSFIELD, MA, 02038 |
SEAHORN CHRIS | Vice President | 5500 GREENWOOD PLAZA BLVD, SUITE 160, GREENWOOD VILLAGE, CO, 80111 |
Mullins John | Vice President | 5500 GREENWOOD PLAZA BLVD, SUITE 160, GREENWOOD VILLAGE, CO, 80111 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-04-17 |
Foreign Profit | 2017-06-08 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State