Entity Name: | FACTORY CONNECTION FL, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 21 Sep 2015 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Jan 2017 (8 years ago) |
Document Number: | F15000004169 |
FEI/EIN Number | 020468959 |
Address: | 1811 GREENLEAF LANE, LEESBURG, FL, 34748, US |
Mail Address: | 34 COMMERCE WAY, BARRINGTON, NH, 03825, US |
ZIP code: | 34748 |
County: | Lake |
Place of Formation: | NEW HAMPSHIRE |
Name | Role | Address |
---|---|---|
KNIGHT BRADLEY | Agent | 9820 Late Way, GROVELAND, FL, 34736 |
Name | Role | Address |
---|---|---|
ZIELFELDER RICHARD DIII | President | 527 MEADERBORO RD, FARMINGTON, NH, 03835 |
Name | Role | Address |
---|---|---|
ZIELFELDER JANICE L | Secretary | 527 MEADERBORO RD, FARMINGTON, NH, 03835 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-22 | 1811 GREENLEAF LANE, Unit 2, LEESBURG, FL 34748 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-22 | 9820 Late Way, GROVELAND, FL 34736 | No data |
REINSTATEMENT | 2017-01-10 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-01-10 | KNIGHT, BRADLEY | No data |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-03-27 |
REINSTATEMENT | 2017-01-10 |
Foreign Profit | 2015-09-21 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State