Search icon

INVOICE CLOUD, INC. - Florida Company Profile

Company Details

Entity Name: INVOICE CLOUD, 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: 20 Jun 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Jan 2017 (8 years ago)
Document Number: F14000002674
FEI/EIN Number 26-3972596

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 30 Braintree Hill Office Park, Suite 303, Braintree, MA, 02048, US
Mail Address: 30 Braintree Hill Office Park, Suite 303, Braintree, MA, 02048, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Hancock Midco, LLC Stoc 30 Braintree Hill Office Park, Braintree, MA, 02048
O'Brien Kevin Director 30 Braintree Hill Office Park, Braintree, MA, 02048
O'Brien Kevin President 30 Braintree Hill Office Park, Braintree, MA, 02048
Sands Christopher Treasurer 30 Braintree Hill Office Park, Braintree, MA, 02048
Donnelly Sean Secretary 30 Braintree Hill Office Park, Braintree, MA, 02048

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-02 30 Braintree Hill Office Park, Suite 303, Braintree, MA 02048 -
CHANGE OF MAILING ADDRESS 2025-01-02 30 Braintree Hill Office Park, Suite 303, Braintree, MA 02048 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-08 30 Braintree Hill Office Park, Suite 303, Braintree, MA 02048 -
CHANGE OF MAILING ADDRESS 2024-04-08 30 Braintree Hill Office Park, Suite 303, Braintree, MA 02048 -
REGISTERED AGENT NAME CHANGED 2023-04-03 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2023-04-03 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REINSTATEMENT 2017-01-04 - -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-04-08
Reg. Agent Change 2023-04-03
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-23
REINSTATEMENT 2017-01-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State