Search icon

5.11, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 - -

Documents

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