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 |
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 |
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 | - | - |
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