Entity Name: | FACTOR SYSTEMS, 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: | 13 Aug 2013 (12 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Pinado Steven | President | 1009 Lenox Drive, Lawrenceville, NJ, 08648 |
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 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-14 | 1009 Lenox Drive, Suite 101, Lawrenceville, NJ 08648 | - |
CHANGE OF MAILING ADDRESS | 2020-05-14 | 1009 Lenox Drive, Suite 101, Lawrenceville, NJ 08648 | - |
REGISTERED AGENT NAME CHANGED | 2017-09-07 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-09-07 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
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: 03 Apr 2025
Sources: Florida Department of State