Entity Name: | VIEWPOINT, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 27 Aug 2004 (20 years ago) |
Date of dissolution: | 06 Nov 2024 (3 months ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 06 Nov 2024 (3 months ago) |
Document Number: | F04000004942 |
FEI/EIN Number | 59-2993235 |
Address: | 1515 SE Water Avenue, Suite 300, Portland, OR, 97214, US |
Mail Address: | 10368 WESTMOOR DRIVE, WESTMINSTER, CO, 80021, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Kirkland James A | Director | 1515 SE Water Avenue, Portland, OR, 97214 |
Rimas A. P | Director | 1515 SE Water Avenue, Portland, OR, 97214 |
Shepard Julie | Director | 1515 SE Water Avenue, Portland, OR, 97214 |
Name | Role | Address |
---|---|---|
Kirkland James A | Vice President | 1515 SE Water Avenue, Portland, OR, 97214 |
Name | Role | Address |
---|---|---|
Allison Jennifer | Secretary | 1515 SE Water Avenue, Portland, OR, 97214 |
Name | Role | Address |
---|---|---|
Bates Andrew A | Treasurer | 1515 SE Water Avenue, Portland, OR, 97214 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-11-06 | No data | No data |
CHANGE OF MAILING ADDRESS | 2024-11-06 | 1515 SE Water Avenue, Suite 300, Portland, OR 97214 | No data |
REGISTERED AGENT CHANGED | 2024-11-06 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-16 | 1515 SE Water Avenue, Suite 300, Portland, OR 97214 | No data |
MERGER | 2014-12-31 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000148117 |
NAME CHANGE AMENDMENT | 2014-06-03 | VIEWPOINT, INC | No data |
AMENDMENT | 2012-08-27 | No data | No data |
Name | Date |
---|---|
WITHDRAWAL | 2024-11-06 |
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-02-25 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-05-21 |
ANNUAL REPORT | 2019-04-02 |
Reg. Agent Change | 2018-08-03 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-04-24 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State