Search icon

E.J.P. TECHNOLOGY, INC.

Company Details

Entity Name: E.J.P. TECHNOLOGY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Feb 2001 (24 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P01000016319
FEI/EIN Number 593702427
Address: 11665 SW 72 CIR, OCALA, FL, 34476
Mail Address: 11665 SW 72 CIR, OCALA, FL, 34476
ZIP code: 34476
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
PIKE EMILY P Agent 11665 SW 72ND CIRCLE, OCALA, FL, 34476

President

Name Role Address
PIKE EMILY P President 11665 SW 72 CIR, OCALA, FL, 34476

Director

Name Role Address
PIKE EMILY P Director 11665 SW 72 CIR, OCALA, FL, 34476
PIKE PAUL E Director 11665 SW 72 CR, OCALA, FL, 34476
GRAY GREGORY A Director 6534 CAMDEN ROW RD, DUBLIN, OH, 43016
PIKE JACQUELINE A Director 1806 WALSH LANE, MENDOTA HEIGHTS, MN, 55118
GRAY PAULA J Director 6534 CAMDEN ROW RD, DUBLIN, OH, 43016
PIKE DAMIAN P Director 1806 WALSH LANE, MENDOTA HEIGHTS, MN, 55118

Vice President

Name Role Address
PIKE PAUL E Vice President 11665 SW 72 CR, OCALA, FL, 34476

Treasurer

Name Role Address
PIKE JACQUELINE A Treasurer 1806 WALSH LANE, MENDOTA HEIGHTS, MN, 55118

Secretary

Name Role Address
GRAY PAULA J Secretary 6534 CAMDEN ROW RD, DUBLIN, OH, 43016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
REGISTERED AGENT NAME CHANGED 2001-02-26 PIKE, EMILY P No data
REGISTERED AGENT ADDRESS CHANGED 2001-02-26 11665 SW 72ND CIRCLE, OCALA, FL 34476 No data

Documents

Name Date
ANNUAL REPORT 2004-01-10
ANNUAL REPORT 2003-03-10
ANNUAL REPORT 2002-04-01
Reg. Agent Change 2001-02-26
Domestic Profit 2001-02-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State