Search icon

FALCONSTOR, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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