INFOR (US), INC. - Florida Company Profile

Entity Name: | INFOR (US), INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 27 Feb 2012 (14 years ago) |
Date of dissolution: | 14 Dec 2020 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 14 Dec 2020 (5 years ago) |
Document Number: | F12000000868 |
FEI/EIN Number | 203469219 |
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 |
- | 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 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State