Entity Name: | FACTOR SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 13 Aug 2013 (11 years ago) |
Date of dissolution: | 21 May 2021 (4 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 21 May 2021 (4 years ago) |
Document Number: | F13000003518 |
FEI/EIN Number | 22-3826031 |
Address: | 1009 Lenox Drive, Suite 101, Lawrenceville, NJ, 08648, US |
Mail Address: | 1009 Lenox Drive, Suite 101, Lawrenceville, NJ, 08648, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Pinado Steven | President | 1009 Lenox Drive, Lawrenceville, NJ, 08648 |
Name | Role | Address |
---|---|---|
Hart Clare | Director | 1009 Lenox Drive, Lawrenceville, NJ, 08648 |
Irving Lawrence | Director | 1009 Lenox Drive, Lawrenceville, NJ, 08648 |
Ford Buckley Kelly | Director | 1009 Lenox Drive, Lawrenceville, NJ, 08648 |
Farrell Robert | Director | 1009 Lenox Drive, Lawrenceville, NJ, 08648 |
Waldis Stephen | Director | 1009 Lenox Drive, Lawrenceville, NJ, 08648 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2021-05-21 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-14 | 1009 Lenox Drive, Suite 101, Lawrenceville, NJ 08648 | No data |
CHANGE OF MAILING ADDRESS | 2020-05-14 | 1009 Lenox Drive, Suite 101, Lawrenceville, NJ 08648 | No data |
REGISTERED AGENT NAME CHANGED | 2017-09-07 | C T CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-09-07 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
Name | Date |
---|---|
WITHDRAWAL | 2021-05-21 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-05-14 |
ANNUAL REPORT | 2019-03-18 |
AMENDED ANNUAL REPORT | 2018-07-23 |
ANNUAL REPORT | 2018-01-16 |
Reg. Agent Change | 2017-09-07 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-03-31 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State