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 |
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 | - |
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 | - | - |
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