Entity Name: | MULTI FUNDING USA, 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 Mar 2013 (12 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | F13000001276 |
FEI/EIN Number |
20-2718897
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 62 Mill Hill Road, Woodstock, NY, 12498, US |
Mail Address: | 62 Mill Hill Road, Woodstock, NY, 12498, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
Fastman Harley | President | 62 Mill Hill Road, Woodstock, NY, 12498 |
Fuoco Michelle | Treasurer | 62 Mill Hill Road, Woodstock, NY, 12498 |
Kerr Michael | Secretary | 62 Mill Hill Road, Woodstock, NY, 12498 |
Fastman Harley | Director | 62 Mill Hill Road, Woodstock, NY, 12498 |
Fastman Jerry | Director | 62 Mill Hill Road, Woodstock, NY, 12498 |
Kerr Michael | Director | 62 Mill Hill Road, Woodstock, NY, 12498 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-06-08 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-06-08 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-30 | 62 Mill Hill Road, Woodstock, NY 12498 | - |
CHANGE OF MAILING ADDRESS | 2020-05-30 | 62 Mill Hill Road, Woodstock, NY 12498 | - |
Name | Date |
---|---|
Reg. Agent Change | 2023-06-08 |
ANNUAL REPORT | 2023-02-26 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-05-30 |
ANNUAL REPORT | 2019-03-28 |
Reg. Agent Change | 2018-10-08 |
ANNUAL REPORT | 2018-03-06 |
Reg. Agent Change | 2017-05-03 |
ANNUAL REPORT | 2017-01-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State