Search icon

ELOQUII DESIGN, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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