Search icon

HRADVANTAGE OF OREGON, INC. - Florida Company Profile

Company Details

Entity Name: HRADVANTAGE OF OREGON, 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: 03 Nov 2016 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: F16000004954
FEI/EIN Number 813589116

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

Address: 1225 NW MURRAY RD STE 205, PORTLAND, OR, 97229, US
Mail Address: 1225 NW MURRAY RD SUITE 206, PORTLAND, OR, 97229, US
Place of Formation: OREGON

Key Officers & Management

Name Role Address
CAPUTO JULIE Chairman 515 NW SALTZMAN RD #919, PORTLAND, OR, 97229
CAPUTO JULIE Vice Chairman 515 NW SALTZMAN RD #919, PORTLAND, OR, 97229
CAPUTO JULIE Director 515 NW SALTZMAN RD #919, PORTLAND, OR, 97229
CAPUTO JULIE President 515 NW SALTZMAN RD #919, PORTLAND, OR, 97229
CAPUTO JULIE Vice President 515 NW SALTZMAN RD #919, PORTLAND, OR, 97229
CAPUTO JULIE Secretary 515 NW SALTZMAN RD #919, PORTLAND, OR, 97229
CAPUTO JULIE Treasurer 515 NW SALTZMAN RD #919, PORTLAND, OR, 97229
COGENCY GLOBAL INC. Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2021-02-18 COGENCY GLOBAL INC. -
CHANGE OF MAILING ADDRESS 2021-01-19 1225 NW MURRAY RD STE 205, PORTLAND, OR 97229 -
REINSTATEMENT 2017-11-08 - -
REVOKED FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000101287 TERMINATED 1000000775060 COLUMBIA 2018-03-02 2028-03-07 $ 402.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2022-05-18
Reg. Agent Change 2021-02-18
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-13
REINSTATEMENT 2017-11-08
Foreign Profit 2016-11-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State