Entity Name: | ECARE VAULT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 10 Sep 2021 (3 years ago) |
Document Number: | P21000080569 |
FEI/EIN Number | 81-0884907 |
Address: | 855 BOYLSTON STREET, SUITE 1000, BOSTON, MA, 02116, US |
Mail Address: | 855 BOYLSTON STREET, SUITE 1000, BOSTON, MA, 02116, US |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent |
Name | Role | Address |
---|---|---|
Ghammachi Dan | Chief Executive Officer | Suite 1000, Boston, MA, 02116 |
Name | Role | Address |
---|---|---|
Rao Aparna | Boar | suite 1000, Boston, MA, 02116 |
Shah Yash | Boar | 855 BOYLSTON STREET, BOSTON, MA, 02116 |
Antonio Susan | Boar | 855 BOYLSTON STREET, BOSTON, MA, 02116 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-11-29 | 855 BOYLSTON STREET, SUITE 1000, BOSTON, MA 02116 | No data |
CHANGE OF MAILING ADDRESS | 2023-11-29 | 855 BOYLSTON STREET, SUITE 1000, BOSTON, MA 02116 | No data |
REGISTERED AGENT NAME CHANGED | 2023-11-29 | REGISTERED AGENT SOLUTIONS, INC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-11-29 | 2984 REMINGTON GREEN LN., STE. A, TALLAHASSEE, FL 32308 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-25 |
Reg. Agent Change | 2023-11-29 |
ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2022-02-22 |
Domestic Profit | 2021-09-10 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State