Search icon

FOUNDEVER OPERATING CORPORATION - Florida Company Profile

Company Details

Entity Name: FOUNDEVER OPERATING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Jun 1999 (26 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 17 Mar 2023 (2 years ago)
Document Number: F99000003120
FEI/EIN Number 16-1364814

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

Address: 600 Brickell Avenue, Miami, FL, 33131, US
Mail Address: 600 Brickell Avenue, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Williamson Deena Secretary 600 Brickell Avenue, Miami, FL, 33131
Destailleur Elisabeth Treasurer 600 Brickell Avenue, Miami, FL, 33131
Uberti Laurent President 600 Brickell Avenue, Miami, FL, 33131
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-08 600 Brickell Avenue, Suite 3200, Miami, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-08 600 Brickell Avenue, Suite 3200, Miami, FL 33131 -
NAME CHANGE AMENDMENT 2023-03-17 FOUNDEVER OPERATING CORPORATION -
MERGER 2022-12-22 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000234425
REGISTERED AGENT ADDRESS CHANGED 2013-10-11 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2013-10-11 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2012-04-09 - -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -
NAME CHANGE AMENDMENT 2007-04-26 SITEL OPERATING CORPORATION -
REINSTATEMENT 2004-08-02 - -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-07-30
Name Change 2023-03-17
ANNUAL REPORT 2023-03-09
Merger 2022-12-22
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State