Entity Name: | FINASTRA TECHNOLOGY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 10 Jul 2019 (6 years ago) |
Branch of: | FINASTRA TECHNOLOGY, INC., NEW YORK (Company Number 1575979) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Aug 2021 (3 years ago) |
Document Number: | F19000003157 |
FEI/EIN Number | 133634694 |
Address: | 744 Primera Blvd, Suite 2000, Lake Mary, FL, 32746, US |
Mail Address: | 744 Primera Blvd, Suite 2000, Lake Mary, FL, 32746, US |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
ANASSON CYNTHIA | Director | 744 Primera Blvd, Lake Mary, FL, 32746 |
Name | Role | Address |
---|---|---|
Kim Paul | President | 744 Primera Blvd, Lake Mary, FL, 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-16 | 744 Primera Blvd, Suite 2000, Lake Mary, FL 32746 | No data |
CHANGE OF MAILING ADDRESS | 2023-03-16 | 744 Primera Blvd, Suite 2000, Lake Mary, FL 32746 | No data |
REINSTATEMENT | 2021-08-25 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2021-08-25 | CT CORPORATION SYSTEM | No data |
REVOKED FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-05-07 |
AMENDED ANNUAL REPORT | 2021-10-29 |
REINSTATEMENT | 2021-08-25 |
Foreign Profit | 2019-07-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State