Search icon

F. LIST USA CORP.

Company Details

Entity Name: F. LIST USA CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 16 Sep 2016 (8 years ago)
Date of dissolution: 18 Jan 2024 (a year ago)
Last Event: WITHDRAWAL
Event Date Filed: 18 Jan 2024 (a year ago)
Document Number: F16000004128
FEI/EIN Number 32-0501112
Address: 1525 NW 56th Street, Fort Lauderdale, FL 33309
Mail Address: 2501 DAVIE ROAD, SUITE A, DAVIE, FL 33317
ZIP code: 33309
County: Broward
Place of Formation: DELAWARE

President

Name Role Address
GROISS, MICHAEL President List-Strasse 1, F. LIST GmbH Edlitz 2842 AT

Director

Name Role Address
GROISS, MICHAEL Director List-Strasse 1, F. LIST GmbH Edlitz 2842 AT

Vice President

Name Role Address
SCHRÖCKER, Markus Vice President List-Strasse 1, F. LIST GmbH Edlitz 2842 AT

Treasurer

Name Role Address
Brenner, Michael Treasurer List-Strasse 1, F. LIST GmbH Edlitz 2842 AT

Chief Executive Officer

Name Role Address
Rust, Stefan Chief Executive Officer 1525 NW 56th Street, Fort Lauderdale, FL 33309

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-01-18 No data No data
CHANGE OF MAILING ADDRESS 2024-01-18 1525 NW 56th Street, Fort Lauderdale, FL 33309 No data
REGISTERED AGENT CHANGED 2024-01-18 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 1525 NW 56th Street, Fort Lauderdale, FL 33309 No data
REINSTATEMENT 2021-11-22 No data No data
REVOKED FOR ANNUAL REPORT 2021-09-24 No data No data

Documents

Name Date
WITHDRAWAL 2024-01-18
ANNUAL REPORT 2023-04-27
Reg. Agent Change 2022-09-08
ANNUAL REPORT 2022-01-29
REINSTATEMENT 2021-11-22
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-19
AMENDED ANNUAL REPORT 2018-05-16
ANNUAL REPORT 2018-02-12
AMENDED ANNUAL REPORT 2017-06-07

Date of last update: 19 Jan 2025

Sources: Florida Department of State