Entity Name: | SUPPORT.COM, 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: | 07 Jan 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | F11000000122 |
FEI/EIN Number |
943282005
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 228 Park Ave S, New York, NY, 10003, US |
Address: | DPT# 17102 655 Montgomery Street, STE 490, San Francisco, CA, 94111, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Jeffrey Kirt | Director | DPT# 17102 655 Montgomery Street, San Francisco, CA, 94111 |
Timothy Rainey | Director | Dept 17102 Montgomery Street, Radford, VA,, San Francisco, CA, 94111 |
Dale Irwin | Director | DPT# 17102 655 Montgomery Street, San Francisco, CA, 94111 |
Mulvihill Christian | Director | DPT# 17102 655 Montgomery Street, San Francisco, CA, 94111 |
Kowalczyk Christine | President | DPT# 17102 655 Montgomery Street, San Francisco, CA, 94111 |
Rivera Patricia Nadin | Seni | DPT# 17102 655 Montgomery Street, San Francisco, CA, 94111 |
CT Corporation System | Agent | 1200 South Pine Island Rd., Plantation, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2023-09-15 | DPT# 17102 655 Montgomery Street, STE 490, San Francisco, CA 94111 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-19 | DPT# 17102 655 Montgomery Street, STE 490, San Francisco, CA 94111 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-02 | CT Corporation System | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-02 | 1200 South Pine Island Rd., Plantation, FL 33324 | - |
REINSTATEMENT | 2017-11-21 | - | - |
REVOKED FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-19 |
AMENDED ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-01-20 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-03-06 |
REINSTATEMENT | 2017-11-21 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-01-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State