Entity Name: | FALCONSTOR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 13 Sep 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Dec 2021 (3 years ago) |
Document Number: | F13000003951 |
FEI/EIN Number |
113532728
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 111 Congress Ave, Austin, TX, 78701, US |
Mail Address: | 111 Congress Ave, Austin, TX, 78701, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Miller William | Director | 111 Congress Ave, Austin, TX, 78701 |
Rudolph Barry A | Director | 111 Congress Ave, Austin, TX, 78701 |
Hale Martin | Director | 111 Congress Ave, Austin, TX, 78701 |
Kelly Michael | Director | 111 Congress Ave, Austin, TX, 78701 |
BROOKS ROBERT T | President | 111 Congress Ave, Austin, TX, 78701 |
Sita Vincent | Secretary | 111 Congress Ave, Austin, TX, 78701 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-08 | 111 Congress Ave, Ste. 500, Austin, TX 78701 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-08 | 111 Congress Ave, Ste. 500, Austin, TX 78701 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-29 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-29 | 501 Congress Ave, Ste. 150, Austin, TX 78701-3575 | - |
CHANGE OF MAILING ADDRESS | 2022-03-29 | 501 Congress Ave, Ste. 150, Austin, TX 78701-3575 | - |
REGISTERED AGENT NAME CHANGED | 2021-12-20 | CORPORATION SERVICE COMPANY | - |
REINSTATEMENT | 2021-12-15 | - | - |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-03-29 |
AMENDED ANNUAL REPORT | 2021-12-20 |
REINSTATEMENT | 2021-12-15 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-02-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State