Entity Name: | IVERIFY.US INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 24 May 2007 (18 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | F07000002773 |
FEI/EIN Number |
820558977
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 150 IVERIFY DRIVE, CHARLOTTE, NC, 28217 |
Mail Address: | 150 IVERIFY DRIVE, CHARLOTTE, NC, 28217 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
BOUFIS ELIAS | Director | 25 EAST ERIE, CHICAGO, IL, 60611 |
MARTIN STEPHEN | Chief Financial Officer | 150 Iverify Drive, Charlotte, NC, 28217 |
HUTCHISON FRED D | Secretary | 3110 Edwards Mill Rd, Raleigh, NC, 27612 |
ROMPON JOHN | Director | 150 IVERIFY DRIVE, CHARLOTTE, NC, 28217 |
GALLO MICHAEL | Director | 150 Iverify Drive, Charlotte, NC, 28217 |
LONDON FRED | Director | 2436 Terra Verde, NAPLES, FL, 34105 |
COGENCY GLOBAL INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-07-07 | 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2014-07-23 | COGENCY GLOBAL INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-13 | 150 IVERIFY DRIVE, CHARLOTTE, NC 28217 | - |
CANCEL ADM DISS/REV | 2009-01-13 | - | - |
CHANGE OF MAILING ADDRESS | 2009-01-13 | 150 IVERIFY DRIVE, CHARLOTTE, NC 28217 | - |
REVOKED FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-28 |
AMENDED ANNUAL REPORT | 2015-07-07 |
ANNUAL REPORT | 2015-04-27 |
Reg. Agent Change | 2014-07-23 |
ANNUAL REPORT | 2014-04-14 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-03-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State