Entity Name: | MICROPACT GLOBAL, 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: | 19 Jan 2011 (14 years ago) |
Date of dissolution: | 15 Sep 2022 (3 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 15 Sep 2022 (3 years ago) |
Document Number: | F11000000234 |
FEI/EIN Number |
261311991
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 5101 TENNYSON PARKWAY, PLANO, TX, 75024, US |
Address: | 12901 WORLDGATE DR., STE. 800, HERNDON, VA, 20170, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CAPITOL CORPORATE SERVICE COMPANY | Agent | 515 E PARK AVE, 2ND FL, TALLAHASSEE, FL, 32301 |
Moore H. LJr. | Director | 5101 Tennyson Pkwy, Plano, TX, 75024 |
Miller Brian K | Vice President | 5101 Tennyson Pkwy, Plano, TX, 75024 |
Diaz Abigail | Vice President | One Tyler Drive, Yarmouth, ME, 04096 |
Moore H. LJr. | President | 5101 Tennyson Pkwy, Plano, TX, 75024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-09-15 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-05 | 515 E PARK AVE, 2ND FL, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2020-05-05 | CAPITOL CORPORATE SERVICE COMPANY | - |
CHANGE OF MAILING ADDRESS | 2020-04-14 | 12901 WORLDGATE DR., STE. 800, HERNDON, VA 20170 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-20 | 12901 WORLDGATE DR., STE. 800, HERNDON, VA 20170 | - |
NAME CHANGE AMENDMENT | 2015-10-23 | MICROPACT GLOBAL, INC. | - |
NAME CHANGE AMENDMENT | 2011-04-05 | IRON DATA SOLUTIONS, INC. (ANVIL HOLDING) | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000404677 | TERMINATED | 1000000897690 | COLUMBIA | 2021-08-05 | 2031-08-11 | $ 1,215.20 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
Withdrawal | 2022-09-15 |
ANNUAL REPORT | 2021-03-23 |
Reg. Agent Change | 2020-05-05 |
ANNUAL REPORT | 2020-04-14 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-20 |
Name Change | 2015-10-23 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State