Entity Name: | ELOQUII DESIGN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 07 Aug 2018 (7 years ago) |
Date of dissolution: | 16 Jun 2023 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 16 Jun 2023 (2 years ago) |
Document Number: | F18000003628 |
FEI/EIN Number |
46-1533912
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 850 Cherry Ave., San Bruno, CA, 94066, US |
Mail Address: | 850 CHERRY AVE., SAN BRUNO, CA, 94066, UN |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Ward Tom | Director | 850 Cherry Ave., San Bruno, CA, 94066 |
Schmitt Steve | Director | 850 Cherry Ave., San Bruno, CA, 94066 |
Chase Mariah | President | 850 Cherry Ave., San Bruno, CA, 94066 |
Kotouc Kerry | Secretary | 850 Cherry Ave., San Bruno, CA, 94066 |
Kotouc Kerry | Vice President | 850 Cherry Ave., San Bruno, CA, 94066 |
Waddell Emma | Secretary | 850 Cherry Ave., San Bruno, CA, 94066 |
Waddell Emma | Vice President | 850 Cherry Ave., San Bruno, CA, 94066 |
Rancher Jessica | Vice President | 850 Cherry Ave., San Bruno, CA, 94066 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-06-16 | - | - |
CHANGE OF MAILING ADDRESS | 2023-06-16 | 850 Cherry Ave., San Bruno, CA 94066 | - |
REGISTERED AGENT CHANGED | 2023-06-16 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-22 | 850 Cherry Ave., San Bruno, CA 94066 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000302897 | TERMINATED | 1000000892268 | COLUMBIA | 2021-06-14 | 2041-06-16 | $ 55,117.82 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
WITHDRAWAL | 2023-06-16 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-05-31 |
ANNUAL REPORT | 2019-04-26 |
Foreign Profit | 2018-08-07 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State