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 |
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 | - |
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. | - |
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 |
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