Entity Name: | INFOR FLORIDA USER GROUP CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-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: | 20 Feb 2018 (7 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | N18000001909 |
FEI/EIN Number |
82-4671253
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1430 S Dixie Hwy, Ste 105, Coral Gables, FL, 33146, US |
Mail Address: | 1430 S Dixie Hwy, Ste 105, CORAL GABLES, FL, 33146, US |
ZIP code: | 33146 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GENTHNER CHARLES JR. | President | 690 SW 1ST COURT, APT. 3119, MIAMI, FL, 33130 |
FULLER LANCE | Vice President | 1430 S Dixie Hwy, Coral Gables, FL, 33146 |
FERRARI CARLA | Secretary | 6300 STIRLING ROAD, HOLLYWOOD, FL, 33009 |
CANET ZEIDA JR. | Director | 3051 N. COMMERCE PKWY., MIRAMAR, FL, 33025 |
CRONK DENISE | Director | P.O. 497, MULBERRY, FL, 33860 |
COWART GREG | Director | 7441 SW 16TH STREET, PLANTATION, FL, 33317 |
FULLER LANCE | Agent | 1430 S Dixie Hwy, CORAL GABLES, FL, 33146 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-09-03 | 1430 S Dixie Hwy, Ste 105, Mailbox 1175, Coral Gables, FL 33146 | - |
CHANGE OF MAILING ADDRESS | 2020-09-03 | 1430 S Dixie Hwy, Ste 105, Mailbox 1175, Coral Gables, FL 33146 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-09-03 | 1430 S Dixie Hwy, Ste 105, Mailbox 1175, CORAL GABLES, FL 33146 | - |
AMENDMENT AND NAME CHANGE | 2019-05-03 | INFOR FLORIDA USER GROUP CORPORATION | - |
AMENDMENT | 2018-05-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-09-01 |
ANNUAL REPORT | 2020-09-03 |
ANNUAL REPORT | 2019-08-22 |
Amendment and Name Change | 2019-05-03 |
Amendment | 2018-05-01 |
Domestic Non-Profit | 2018-02-20 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State