Entity Name: | 5.11, 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: | 15 Feb 2006 (19 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 29 Sep 2009 (16 years ago) |
Document Number: | F06000000950 |
FEI/EIN Number |
611443499
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3150 Bristol, 3rd Floor, Costa Mesa, CA, 92626, US |
Mail Address: | 3150 Bristol, 3rd Floor, Costa Mesa, CA, 92626, US |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
Morales Francisco | Chief Executive Officer | 3150 Bristol, 3rd Floor, Costa Mesa, CA, 92626 |
WICKS JOHN | Secretary | 3150 Bristol, 3rd Floor, Costa Mesa, CA, 92626 |
HYDE MATTHEW | Director | 3150 Bristol, 3rd Floor, Costa Mesa, CA, 92626 |
MACIARIELLO PATRICK | Director | 3150 Bristol, 3rd Floor, Costa Mesa, CA, 92626 |
McGinty James | Treasurer | 3150 Bristol, 3rd Floor, Costa Mesa, CA, 92626 |
McLaughlin Elizabeth | Director | 3150 Bristol, 3rd Floor, Costa Mesa, CA, 92626 |
REGISTERED AGENT SOLUTIONS, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000015414 | 5.11 TACTICAL | ACTIVE | 2021-02-01 | 2026-12-31 | - | 1115 CORNERSTONE BLVD., SUITE B, DAYTONA BEACH, FL, 32117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-15 | 3150 Bristol, 3rd Floor, Costa Mesa, CA 92626 | - |
CHANGE OF MAILING ADDRESS | 2023-02-15 | 3150 Bristol, 3rd Floor, Costa Mesa, CA 92626 | - |
REGISTERED AGENT NAME CHANGED | 2021-06-01 | REGISTERED AGENT SOLUTIONS, INC. | - |
CANCEL ADM DISS/REV | 2009-09-29 | - | - |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-04 |
ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2022-04-18 |
Reg. Agent Change | 2021-06-01 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State