Entity Name: | GOFUNDME PAYMENTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 25 Mar 2022 (3 years ago) |
Date of dissolution: | 26 Jan 2023 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 26 Jan 2023 (2 years ago) |
Document Number: | F22000001785 |
FEI/EIN Number |
874375588
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 855 JEFFERSON AVE, REDWOOD CITY, CA, 94063 |
Mail Address: | 767 S. ALAMEDA STREET, SUITE 400, LOS ANGELES, CA, 90021, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
WILFORD KIM | Director | 855 JEFFERSON AVE, REDWOOD CITY, CA, 94063 |
WILFORD KIM | Secretary | 855 JEFFERSON AVE, REDWOOD CITY, CA, 94063 |
SLOAN VINCENT | President | 855 JEFFERSON AVE, REDWOOD CITY, CA, 94063 |
SLOAN VINCENT | Chief Executive Officer | 855 JEFFERSON AVE, REDWOOD CITY, CA, 94063 |
BENITEZ JUAN | Director | 855 JEFFERSON AVE, REDWOOD CITY, CA, 94063 |
RENZI STEPHANIE | Chief Financial Officer | 500 ARGUELLO ST STE 200, REDWOOD CITY, CA, 94063 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-01-26 | - | - |
CHANGE OF MAILING ADDRESS | 2023-01-26 | 855 JEFFERSON AVE, REDWOOD CITY, CA 94063 | - |
REGISTERED AGENT CHANGED | 2023-01-26 | REGISTERED AGENT REVOKED | - |
Name | Date |
---|---|
Withdrawal | 2023-01-26 |
Foreign Profit | 2022-03-25 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State