Search icon

FLIR SYSTEMS, INC.

Company Details

Entity Name: FLIR SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 01 Apr 1997 (28 years ago)
Date of dissolution: 25 Aug 2022 (2 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 25 Aug 2022 (2 years ago)
Document Number: F97000001652
FEI/EIN Number 93-0708501
Address: 27700 SW PARKWAY AVENUE, WILSONVILLE, OR 97070
Mail Address: 27700 SW PARKWAY AVENUE, WILSONVILLE, OR 97070
Place of Formation: OREGON

Agent

Name Role
NRAI SERVICES, INC. Agent

Chairman

Name Role Address
LEWIS, EARL R Chairman 27700 SW PARKWAY AVENUE, WILSONVILLE, OR 97070

Chief Financial Officer

Name Role Address
Lowe, Carol Chief Financial Officer 27700 SW PARKWAY AVENUE, WILSONVILLE, OR 97070

Secretary

Name Role Address
Galindo, Sonia Secretary 1201 S. Joyce St., C006 Arlington, VA 22202

President

Name Role Address
Cannon, James President 27700 SW PARKWAY AVENUE, WILSONVILLE, OR 97070

Chief Executive Officer

Name Role Address
Cannon, James Chief Executive Officer 27700 SW PARKWAY AVENUE, WILSONVILLE, OR 97070

Director

Name Role Address
Cannon, James Director 27700 SW PARKWAY AVENUE, WILSONVILLE, OR 97070

Assistant Secretary

Name Role Address
Aman, Todd Assistant Secretary 1201 S. Joyce St., C006 Arlington, VA 22202

Events

Event Type Filed Date Value Description
REGISTERED AGENT CHANGED 2022-08-25 REGISTERED AGENT REVOKED No data
WITHDRAWAL 2022-08-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 No data
CHANGE OF PRINCIPAL ADDRESS 2009-02-04 27700 SW PARKWAY AVENUE, WILSONVILLE, OR 97070 No data
CHANGE OF MAILING ADDRESS 2009-02-04 27700 SW PARKWAY AVENUE, WILSONVILLE, OR 97070 No data
REGISTERED AGENT NAME CHANGED 2008-02-14 NRAI SERVICES, INC. No data
REINSTATEMENT 2001-03-12 No data No data
REVOKED FOR ANNUAL REPORT 2000-09-22 No data No data
REINSTATEMENT 1999-01-15 No data No data
REVOKED FOR ANNUAL REPORT 1998-10-16 No data No data

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 Feb 2025

Sources: Florida Department of State