Search icon

INFOR PUBLIC SECTOR, INC. - Florida Company Profile

Company Details

Entity Name: INFOR PUBLIC SECTOR, INC.
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: 11 Sep 2000 (25 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 May 2013 (12 years ago)
Document Number: F00000005075
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4111 East 37th Street North, Wichita, KS, 67220, US
Mail Address: 4111 East 37th Street North, Wichita, KS, 67220, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
Woods Ashley Assi 4111 East 37th Street North, Wichita, KS, 67220
Pritchard Lindsay Asso 4111 East 37th Street North, Wichita, KS, 67220
Flamini Matthew Vice President 4111 East 37th Street North, Wichita, KS, 67220
Cole Kim Lega 4111 East 37th Street North, Wichita, KS, 67220
Samuelson Kevin President 4111 East 37th Street North, Wichita, KS, 67220
Hylton Andre Busi 4111 East 37th Street North, Wichita, KS, 67220
UNITED AGENT GROUP INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 4111 East 37th Street North, Wichita, KS 67220 -
CHANGE OF MAILING ADDRESS 2024-04-26 4111 East 37th Street North, Wichita, KS 67220 -
REGISTERED AGENT NAME CHANGED 2023-04-24 UNITED AGENT GROUP INC. -
REGISTERED AGENT ADDRESS CHANGED 2021-07-13 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
NAME CHANGE AMENDMENT 2013-05-20 INFOR PUBLIC SECTOR, INC. -
REINSTATEMENT 2008-05-16 - -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2002-04-23 - -
REVOKED FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-14
Reg. Agent Change 2021-07-13
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State