Search icon

DRAWLOOP TECHNOLOGIES, INC.

Company Details

Entity Name: DRAWLOOP TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Apr 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Mar 2018 (7 years ago)
Document Number: P00000040184
FEI/EIN Number 59-3645541
Address: 10800 NE 8th Street, Suite 400, Bellevue, WA, 98004, US
Mail Address: 10800 NE 8th Street, Suite 400, Bellevue, WA, 98004, US
Place of Formation: FLORIDA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Director

Name Role Address
Hillas Camden Director 10800 NE 8th Street, Bellevue, WA, 98004
Mathradas Amit Director 10800 NE 8th Street, Bellevue, WA, 98004

Treasurer

Name Role Address
Emans Eric Treasurer 10800 NE 8th Street, Bellevue, WA, 98004

Secretary

Name Role Address
Hillas Camden Secretary 10800 NE 8th Street, Bellevue, WA, 98004

President

Name Role Address
Mathradas Amit President 10800 NE 8th Street, Bellevue, WA, 98004

Auth

Name Role Address
Johnson Eric Auth 10800 NE 8th Street, Bellevue, WA, 98004

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-08 10800 NE 8th Street, Suite 400, Bellevue, WA 98004 No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-08 10800 NE 8th Street, Suite 400, Bellevue, WA 98004 No data
AMENDMENT 2018-03-30 No data No data
REGISTERED AGENT NAME CHANGED 2018-02-05 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2016-07-13 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
MERGER 2015-07-01 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000152773
CANCEL ADM DISS/REV 2008-10-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CANCEL ADM DISS/REV 2006-12-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001493981 TERMINATED 1000000537062 HILLSBOROU 2013-09-18 2033-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12001044216 TERMINATED 1000000431077 HILLSBOROU 2012-12-12 2032-12-19 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-06-14
Amendment 2018-03-30
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-17
Reg. Agent Change 2016-07-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State