Search icon

SUPPORT.COM, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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