Search icon

STRIPE FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: STRIPE FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Jul 2019 (6 years ago)
Document Number: F19000003496
FEI/EIN Number 27-0465600

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

Address: 354 Oyster Point Blvd., South San Francisco, CA, 94080, US
Mail Address: 354 Oyster Point Blvd., South San Francisco, CA, 94080, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Kelly Kevin Director 354 Oyster Point Blvd., South San Francisco, CA, 94080
Tomlinson Steffan Chief Financial Officer 354 Oyster Point Blvd., South San Francisco, CA, 94080
Farrington Scott Chief Administrative Officer 354 Oyster Point Blvd., South San Francisco, CA, 94080
McIntosh Rob Chief Product Officer 354 Oyster Point Blvd., South San Francisco, CA, 94080
Guo Wendy Assi 354 Oyster Point Blvd., South San Francisco, CA, 94080
Smith Justin Secretary 354 Oyster Point Blvd., South San Francisco, CA, 94080
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-08 354 Oyster Point Blvd., South San Francisco, CA 94080 -
CHANGE OF MAILING ADDRESS 2024-04-08 354 Oyster Point Blvd., South San Francisco, CA 94080 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000067445 TERMINATED 1000000978435 COLUMBIA 2024-01-23 2044-01-31 $ 5,260.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158
J24000067452 ACTIVE 1000000978436 COLUMBIA 2024-01-23 2044-01-31 $ 12,441.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-29
Foreign Profit 2019-07-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State