Entity Name: | FLOCABULARY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 04 Sep 2020 (4 years ago) |
Date of dissolution: | 17 Jul 2024 (7 months ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 17 Jul 2024 (7 months ago) |
Document Number: | F20000003877 |
FEI/EIN Number | 81-2662130 |
Address: | 1855 GRIFFIN RD A-290, DANIA BEACH, FL 33004 |
Mail Address: | 1855 GRIFFIN RD A-290, DANIA BEACH, FL 33004 |
ZIP code: | 33004 |
County: | Broward |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Ni, Alan | Director | Building C Chaka Booker, Ste 410, San Francisco, CA 94129 |
Booker, Chaka | Director | Building C Chaka Booker, Ste 410, San Francisco, CA 94129 |
Bauleke, Christopher | Director | 2911 Peach St, Wisconsin Rapids, WI 54494 |
Perlman, Ezra | Director | Building C 1 Letterman Dr, Ste 410, San Francisco, CA 94129 |
Brein, Jason | Director | Building D 1 Letterman Dr, Ste 410, San Francisco, CA 94129 |
Ellis, Steve | Director | Building C 1 Letterman Dr, Ste 410, San Francisco, CA 94129 |
Phillips, Vicki | Director | Building C 1 Letterman Dr, Ste 410, San Francisco, CA 94129 |
Name | Role | Address |
---|---|---|
Carrera, Jose | President | 1855 GRIFFIN RD A-290, DANIA BEACH, FL 33004 |
Name | Role | Address |
---|---|---|
Carrera, Jose | Chief Executive Officer | 1855 GRIFFIN RD A-290, DANIA BEACH, FL 33004 |
Name | Role | Address |
---|---|---|
Dittersdorf, Neal | Secretary | 2911 Peach St, Wisconsin Rapids, WI 54494 |
Name | Role | Address |
---|---|---|
Vieux, Severine | Chief Financial Officer | 1855 GRIFFIN RD A-290, DANIA BEACH, FL 33004 |
Name | Role | Address |
---|---|---|
Vieux, Severine | Treasurer | 1855 GRIFFIN RD A-290, DANIA BEACH, FL 33004 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-07-17 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2022-02-09 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-09 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
Name | Date |
---|---|
Withdrawal | 2024-07-17 |
ANNUAL REPORT | 2024-04-27 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-04-20 |
Reg. Agent Change | 2022-02-09 |
ANNUAL REPORT | 2021-04-12 |
Foreign Profit | 2020-09-04 |
Date of last update: 15 Jan 2025
Sources: Florida Department of State