Search icon

INSIDETRACK, INC. - Florida Company Profile

Company Details

Entity Name: INSIDETRACK, 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: 30 Mar 2016 (9 years ago)
Date of dissolution: 11 Jan 2021 (4 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 11 Jan 2021 (4 years ago)
Document Number: F16000001501
FEI/EIN Number NOT APPLICABLE

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

Address: 121 SW Salmon ST, Suite 800, Portland, OR, 97204, US
Mail Address: 121 SW Salmon ST, Suite 800, Portland, OR, 97204, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Clark Christina Secretary 121 SW Salmon ST, Portland, OR, 97204
Roth Erin J Director 121 SW Salmon ST, Portland, OR, 97204
Wheelan Peter J Director 121 SW Salmon ST, Portland, OR, 97204
Fleming Scott Director 121 SW Salmon ST, Portland, OR, 97204
Dawson Thomas Chairman 121 SW Salmon ST, Portland, OR, 97204
Ertel Thomas Treasurer 121 SW Salmon ST, Portland, OR, 97204

Events

Event Type Filed Date Value Description
WITHDRAWAL 2021-01-11 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-28 121 SW Salmon ST, Suite 800, Portland, OR 97204 -
CHANGE OF MAILING ADDRESS 2020-05-28 121 SW Salmon ST, Suite 800, Portland, OR 97204 -
REGISTERED AGENT NAME CHANGED 2018-09-06 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2018-09-06 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000063634 TERMINATED 1000000811917 COLUMBIA 2019-01-17 2039-01-23 $ 310.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158

Documents

Name Date
Withdrawal 2021-01-11
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-03-22
Reg. Agent Change 2018-09-06
ANNUAL REPORT 2018-05-08
ANNUAL REPORT 2017-08-24
Foreign Profit 2016-03-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State