Entity Name: | FORM FACTORY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 25 Feb 2019 (6 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | F19000000946 |
Address: | 2200 SW MAILWELL DR, SUITE 100, MILWAUKIE, OR 97222 |
Mail Address: | 2200 SW MAILWELL DR, SUITE 100, MILWAUKIE, OR 97222 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
BASH, ANTHONY | Director | 2200 SW MAILWELL DR SUITE 100, MILWAUKIE, OR 97222 |
BOREN, TODD | Director | 2200 SW MAILWELL DR SUITE 100, MILWAUKIE, OR 97222 |
HELD, JOSH | Director | 2200 SW MAILWELL DR SUITE 100, MILWAUKIE, OR 97222 |
Name | Role | Address |
---|---|---|
BASH, ANTHONY | Chief Executive Officer | 2200 SW MAILWELL DR SUITE 100, MILWAUKIE, OR 97222 |
BOREN, TODD | Chief Executive Officer | 2200 SW MAILWELL DR SUITE 100, MILWAUKIE, OR 97222 |
Name | Role | Address |
---|---|---|
HELD, JOSH | President | 2200 SW MAILWELL DR SUITE 100, MILWAUKIE, OR 97222 |
Name | Role | Address |
---|---|---|
HARRELL, CHARLES | Secretary | 2200 SW MAILWELL DR SUITE 100, MILWAUKIE, OR 97222 |
Name | Role | Address |
---|---|---|
ADAM, BRENT | Treasurer | 2200 SW MAILWELL DR SUITE 100, MILWAUKIE, OR 97222 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000020970 | TERMINATED | 1000000854473 | COLUMBIA | 2020-01-06 | 2030-01-08 | $ 432.62 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
Reg. Agent Resignation | 2020-10-14 |
Foreign Profit | 2019-02-25 |
Date of last update: 16 Feb 2025
Sources: Florida Department of State