Search icon

INFOR (US), INC. - Florida Company Profile

Company Details

Entity Name: INFOR (US), 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: 27 Feb 2012 (13 years ago)
Date of dissolution: 14 Dec 2020 (4 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 14 Dec 2020 (4 years ago)
Document Number: F12000000868
FEI/EIN Number 203469219

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

Address: 641 SIXTH AVE, 4TH FLOOR, NEW YORK, NY, 10011, US
Mail Address: 13560 Morris Road, Suite 4100, Alpharetta, GA, 30004, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Giangiordano Gregory M President 40 General Warren Blvd, Malvern, PA, 19355
Steiner Bradford E Secretary 111 SPEEN, Framingham, MA, 01701
Henry Mark Treasurer 13560 Morris Road, Suite 4100, Alpharetta, GA, 30004
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
WITHDRAWAL 2020-12-14 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-28 641 SIXTH AVE, 4TH FLOOR, NEW YORK, NY 10011 -
CHANGE OF MAILING ADDRESS 2014-04-30 641 SIXTH AVE, 4TH FLOOR, NEW YORK, NY 10011 -
NAME CHANGE AMENDMENT 2012-09-04 INFOR (US), INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001636274 TERMINATED 1000000543878 LEON 2013-10-02 2033-11-07 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
Withdrawal 2020-12-14
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-12
Name Change 2012-09-04

Date of last update: 03 Mar 2025

Sources: Florida Department of State