Search icon

INFOCUS SYSTEMS, INC.

Company Details

Entity Name: INFOCUS SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 19 Jul 2002 (23 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: F02000003732
FEI/EIN Number 930932102
Address: 27500 SW PKWY AVE, WILSONVILLE, OR, 97070
Mail Address: 27500 SW PKWY AVE, WILSONVILLE, OR, 97070
Place of Formation: OREGON

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chief Operating Officer

Name Role Address
OSULLIVAN JOE Chief Operating Officer 27500 SW PKWY AVE, WILSONVILLE, OR, 97070

Vice President

Name Role Address
OSULLIVAN JOE Vice President 27500 SW PKWY AVE, WILSONVILLE, OR, 97070
STARK STEVE Vice President 27500 SW PRKWY AVE, WILSONVILLE, OR, 97070

Chief Financial Officer

Name Role Address
PRENTIA LISA K Chief Financial Officer 27500 SW PRKWY AVE, WILSONVILLE, OR, 97070

Secretary

Name Role Address
PRENTIA LISA K Secretary 27500 SW PRKWY AVE, WILSONVILLE, OR, 97070

Chief Executive Officer

Name Role Address
O'MALLEY ROBERT G Chief Executive Officer 27500 SW PRKWY AVE, WILSONVILLE, OR, 97070

President

Name Role Address
O'MALLEY ROBERT G President 27500 SW PRKWY AVE, WILSONVILLE, OR, 97070

CIOV

Name Role Address
PALLUDAN NINA CIOV 27500 SW PRKWY AVE, WILSONVILLE, OR, 97070

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-24 27500 SW PKWY AVE, WILSONVILLE, OR 97070 No data
CHANGE OF MAILING ADDRESS 2009-03-24 27500 SW PKWY AVE, WILSONVILLE, OR 97070 No data

Documents

Name Date
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-06-18
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-03-10
Foreign Profit 2002-07-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State