Search icon

FLIR SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: FLIR SYSTEMS, 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: 01 Apr 1997 (28 years ago)
Date of dissolution: 25 Aug 2022 (3 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 25 Aug 2022 (3 years ago)
Document Number: F97000001652
FEI/EIN Number 930708501

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

Address: 27700 SW PARKWAY AVENUE, WILSONVILLE, OR, 97070, US
Mail Address: 27700 SW PARKWAY AVENUE, WILSONVILLE, OR, 97070, US
Place of Formation: OREGON

Key Officers & Management

Name Role Address
NRAI SERVICES, INC. Agent -
LEWIS EARL R Chairman 27700 SW PARKWAY AVENUE, WILSONVILLE, OR, 97070
Lowe Carol Chief Financial Officer 27700 SW PARKWAY AVENUE, WILSONVILLE, OR, 97070
Galindo Sonia Secretary 1201 S. Joyce St., Arlington, VA, 22202
Cannon James President 27700 SW PARKWAY AVENUE, WILSONVILLE, OR, 97070
Aman Todd Assi 1201 S. Joyce St., Arlington, VA, 22202

Events

Event Type Filed Date Value Description
REGISTERED AGENT CHANGED 2022-08-25 REGISTERED AGENT REVOKED -
WITHDRAWAL 2022-08-25 - -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2009-02-04 27700 SW PARKWAY AVENUE, WILSONVILLE, OR 97070 -
CHANGE OF MAILING ADDRESS 2009-02-04 27700 SW PARKWAY AVENUE, WILSONVILLE, OR 97070 -
REGISTERED AGENT NAME CHANGED 2008-02-14 NRAI SERVICES, INC. -
REINSTATEMENT 2001-03-12 - -
REVOKED FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1999-01-15 - -
REVOKED FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
Withdrawal 2022-08-25
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State