Entity Name: | E2M TECHNOLOGIES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 27 Feb 2019 (6 years ago) |
Date of dissolution: | 12 Jan 2024 (a year ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 12 Jan 2024 (a year ago) |
Document Number: | F19000000996 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 1050 West Lakes Drive, Suite 225 & 250, West Covina, CA, 91790, US |
Mail Address: | 1050 West Lakes Drive, Suite 225 & 250, West Covina, CA, 91790, US |
Place of Formation: | CALIFORNIA |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Harrison Steve | Director | 1050 West Lakes Drive, West Covina, CA, 91790 |
Name | Role | Address |
---|---|---|
Walker Dean | Auth | 1050 West Lakes Drive, West Covina, CA, 91790 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-01-12 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-23 | 1050 West Lakes Drive, Suite 225 & 250, West Covina, CA 91790 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-23 | 1050 West Lakes Drive, Suite 225 & 250, West Covina, CA 91790 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000382158 | ACTIVE | 1000000998545 | COLUMBIA | 2024-06-12 | 2044-06-19 | $ 24,000.91 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158 |
Name | Date |
---|---|
Withdrawal | 2024-01-12 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-03-26 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-05-15 |
Foreign Profit | 2019-02-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State