Search icon

FLOCABULARY, INC.

Company Details

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

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

President

Name Role Address
Carrera, Jose President 1855 GRIFFIN RD A-290, DANIA BEACH, FL 33004

Chief Executive Officer

Name Role Address
Carrera, Jose Chief Executive Officer 1855 GRIFFIN RD A-290, DANIA BEACH, FL 33004

Secretary

Name Role Address
Dittersdorf, Neal Secretary 2911 Peach St, Wisconsin Rapids, WI 54494

Chief Financial Officer

Name Role Address
Vieux, Severine Chief Financial Officer 1855 GRIFFIN RD A-290, DANIA BEACH, FL 33004

Treasurer

Name Role Address
Vieux, Severine Treasurer 1855 GRIFFIN RD A-290, DANIA BEACH, FL 33004

Events

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

Documents

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