Entity Name: | SOFTLAYER TECHNOLOGIES, 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 Jul 2011 (14 years ago) |
Date of dissolution: | 06 Jan 2025 (5 months ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 06 Jan 2025 (5 months ago) |
Document Number: | F11000002991 |
FEI/EIN Number |
75-2817128
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14001 Dallas Parkway, 8th Floor, DALLAS, TX, 75240, US |
Mail Address: | 14001 DALLAS PARKWAY, 8TH FLOOR, DALLAS, TX, 75240, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Wilcox Casey | President | 14001 Dallas Parkway, Dallas, TX, 75240 |
Wierzchowski Brien | Treasurer | 1 Orchard Road, Armonk, NY, 10504 |
Guerra Robert | Director | 14001 Dallas Parkway, Dallas, TX, 75240 |
Brenk Johnson | Vice President | 14001 N. Dallas Parkway, Dallas, TX, 75240 |
Brenk Johnson | a | 14001 N. Dallas Parkway, Dallas, TX, 75240 |
Michael Barbosa | Vice President | One North Castle Drive, Armonk, NY, 10504 |
DONALD J CEPIEL | Secretary | 5 BEDFORD FARMS DRIVE, BEDFORD, NH, 03110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-06 | 14001 Dallas Parkway, 8th Floor, DALLAS, TX 75240 | - |
REGISTERED AGENT CHANGED | 2025-01-06 | REGISTERED AGENT REVOKED | - |
WITHDRAWAL | 2025-01-06 | - | - |
CHANGE OF MAILING ADDRESS | 2023-03-20 | 14001 Dallas Parkway, 8th Floor, DALLAS, TX 75240 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-20 | 14001 Dallas Parkway, 8th Floor, DALLAS, TX 75240 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-09-20 | C/O CT CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2013-09-20 | CT CORPORATION SYSTEM | - |
Name | Date |
---|---|
WITHDRAWAL | 2025-01-06 |
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-18 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State