FIRCOSOFT, INC. - Florida Company Profile

Entity Name: | FIRCOSOFT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 24 Jan 2013 (13 years ago) |
Date of dissolution: | 30 Sep 2016 (9 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 30 Sep 2016 (9 years ago) |
Document Number: | F13000000351 |
FEI/EIN Number | 061420592 |
Address: | 230 Park Ave, Seventh Floor, New York, NY, 10169, US |
Mail Address: | 230 PARK AVE SEVENTH FLOOR, NEW YORK, NY, 10169, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Simonton Renee | Vice President | 1105 North Market St, Wilmington, DE, 19801 |
O'Sullivan Jamie | President | Quadrant House, Sutton, Su, SM2 5S |
Feltham Dominic | Director | Quadrant House, Sutton, Su, SM2 5S |
Fogarty Kenneth | Treasurer | 313 Washington St, Newton, MA, 02458 |
Goldweitz Julie | Director | 230 Park Ave, New York, NY, 10169 |
Thompson Kenneth | Director | 9443 Springboro Pike, Miamisburg, OH, 45342 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2016-09-30 | - | - |
CHANGE OF MAILING ADDRESS | 2016-09-30 | 230 Park Ave, Seventh Floor, New York, NY 10169 | - |
REGISTERED AGENT CHANGED | 2016-09-30 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-25 | 230 Park Ave, Seventh Floor, New York, NY 10169 | - |
Name | Date |
---|---|
Withdrawal | 2016-09-30 |
ANNUAL REPORT | 2016-01-25 |
Reg. Agent Change | 2015-05-06 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-07-02 |
Foreign Profit | 2013-01-24 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State