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 |
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 |
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 |
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 | - | - |
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