Entity Name: | ARTECON, 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: | 27 Oct 1997 (27 years ago) |
Date of dissolution: | 23 Jun 2000 (25 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 23 Jun 2000 (25 years ago) |
Document Number: | F97000005641 |
FEI/EIN Number |
770324887
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6305 EL CAMINO REAL, CARISBAD, CA, 92009-606, US |
Mail Address: | PO BOX 9000, CARISBAD, CA, 92018-000, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
FITZGERALD BRIAN D | Chairman | ONE PICKWICK PLAZA, #310, GREENWICH, CT, 06830 |
LAMBERT JAMES L | COE | 6305 EL CAMINO REAL, CARISBAD, CA, 92009 |
PARK CHONG SUP | Director | 3101 N. FIRST ST., SAN JOSE, CA, 95134 |
KANNERSGARD DANA | Secretary | 6305 EL CAMINO REAL, CARISBAD, CA, 92009 |
POWERS VICTOR | Chief Financial Officer | 6305 EL CAMINO REAL, CARISBAD, CA, 92009 |
SAUEY JASON D | Director | 15981 VALPLAST ROAD, MIDDLEFIELD, OH, 44062 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2000-06-23 | - | - |
NAME CHANGE AMENDMENT | 1998-07-31 | ARTECON, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-05-12 | 6305 EL CAMINO REAL, CARISBAD, CA 92009-606 | - |
CHANGE OF MAILING ADDRESS | 1998-05-12 | 6305 EL CAMINO REAL, CARISBAD, CA 92009-606 | - |
Name | Date |
---|---|
Withdrawal | 2000-06-23 |
ANNUAL REPORT | 1999-03-22 |
Name Change | 1998-07-31 |
ANNUAL REPORT | 1998-05-12 |
Foreign Profit | 1997-10-27 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State