Search icon

FACTOR SYSTEMS, INC.

Company Details

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

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
Pinado Steven President 1009 Lenox Drive, Lawrenceville, NJ, 08648

Director

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

Events

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

Documents

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