Search icon

COFORGE, INC. - Florida Company Profile

Company Details

Entity Name: COFORGE, 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: 02 Mar 2010 (15 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: F10000001062
FEI/EIN Number 200871709

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 502 CARNEGIE CENTER DRIVE, STE 301, PRINCETON, NJ, 08540, US
Mail Address: 502 CARNEGIE CENTER DRIVE, STE 301, PRINCETON, NJ, 08540, US
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
AGRAWAL RITESH Secretary 11341 GATES TERRACE, JOHNS CREEK, GA, 30097
Singh Sudhir Chief Executive Officer 502 Carnegie Center Drive, Princeton, NJ, 08540
Chauhan Anurag Director 502 Carnegie Center Drive, Princeton, NJ, 08540
Pradhan Basab Director 1160 Stanley Way, Palo Alto, CA, 94303
COGENCY GLOBAL INC. Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2021-07-08 502 CARNEGIE CENTER DRIVE, STE 301, PRINCETON, NJ 08540 -
CHANGE OF MAILING ADDRESS 2021-07-08 502 CARNEGIE CENTER DRIVE, STE 301, PRINCETON, NJ 08540 -
REGISTERED AGENT NAME CHANGED 2021-07-08 COGENCY GLOBAL INC. -
REGISTERED AGENT ADDRESS CHANGED 2021-07-08 115 NORTH CALHOUN STREET, SUITE 4, TALLAHASSEE, FL 32301 -
NAME CHANGE AMENDMENT 2021-03-26 COFORGE, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000506272 TERMINATED 1000000270620 LEON 2012-04-20 2032-07-05 $ 337.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
Reg. Agent Change 2021-07-08
Name Change 2021-03-26
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-01-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State