Entity Name: | VERTAFORE FSC, 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: | 22 Jan 2008 (17 years ago) |
Date of dissolution: | 10 Aug 2018 (7 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 10 Aug 2018 (7 years ago) |
Document Number: | F08000000293 |
FEI/EIN Number |
952756843
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11724 NE 195TH STREET, BOTHELL, WA, 98011, US |
Mail Address: | 999 18TH STREET - STE. 400, DENVER, CO, 80202 |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
ZUPON AMY | President | 11724 NE 195TH STREET, BOTHELL, WA, 98011 |
ROTHMAN JAYNE M | Secretary | 11724 NE 195TH STREET, BOTHELL, WA, 98011 |
ROTHMAN JAYNE M | Vice President | 11724 NE 195TH STREET, BOTHELL, WA, 98011 |
DIBIASE CHRIS | Chief Financial Officer | 11724 NE 195TH STREET, BOTHELL, WA, 98011 |
MCGREGOR DENNIS | Asst | 11724 NE 195TH, BOTHEL, WA, 98011 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000050228 | FSC SOLUTIONS | EXPIRED | 2011-05-27 | 2016-12-31 | - | JANELL BISHOP C/O GODFREY & KAHN, S.C., 780 N. WATER STREET, MILWAUKEE, WI, 53202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2018-08-10 | - | - |
CHANGE OF MAILING ADDRESS | 2018-08-10 | 11724 NE 195TH STREET, BOTHELL, WA 98011 | - |
REGISTERED AGENT CHANGED | 2018-08-10 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-08-25 | 11724 NE 195TH STREET, BOTHELL, WA 98011 | - |
NAME CHANGE AMENDMENT | 2011-08-10 | VERTAFORE FSC, INC. | - |
NAME CHANGE AMENDMENT | 2009-06-08 | STONERIVER FSC, INC. | - |
Name | Date |
---|---|
Withdrawal | 2018-08-10 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-03-21 |
ANNUAL REPORT | 2013-02-12 |
ANNUAL REPORT | 2012-03-19 |
Reg. Agent Change | 2011-08-25 |
Name Change | 2011-08-10 |
ANNUAL REPORT | 2011-04-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State