Search icon

ELECTRONE AMERICAS LIMITED (COMPANY) - Florida Company Profile

Company Details

Entity Name: ELECTRONE AMERICAS LIMITED (COMPANY)
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Sep 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Nov 2023 (a year ago)
Document Number: F94000004561
FEI/EIN Number 650518038

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1707 Arcadia Way, BOCA RATON, FL, 33432, US
Mail Address: 170 NE 2nd St, #593, BOCA RATON, FL, 33429, US
ZIP code: 33432
County: Palm Beach

Key Officers & Management

Name Role Address
PRIVATE COMPANY REGISTARS LIMITED Comptroller 170 NE 2ND ST, BOCA RATON, FL, 33432
THORN S.J. President 170 NE 2nd St # 1475, BOCA RATON, FL, 33429
Thorn Stuart Agent 170 NE 2nd St # 1475, Boca Raton, FL, 33429

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000045953 BOCAWIZARDS EXPIRED 2014-05-08 2019-12-31 - 129 NW 13TH ST D-21, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-11-29 - -
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-10-14 1707 Arcadia Way, BOCA RATON, FL 33432 -
REINSTATEMENT 2022-01-14 - -
CHANGE OF MAILING ADDRESS 2022-01-14 1707 Arcadia Way, BOCA RATON, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-14 170 NE 2nd St # 593, Boca Raton, FL 33429 -
REGISTERED AGENT NAME CHANGED 2022-01-14 Thorn, Stuart -
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 1997-01-21 - -
REVOKED FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-28
REINSTATEMENT 2023-11-29
REINSTATEMENT 2022-01-14
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-02-24

Date of last update: 01 May 2025

Sources: Florida Department of State