Entity Name: | FALCON AI, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 16 Jan 2007 (18 years ago) |
Date of dissolution: | 23 Sep 2011 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (13 years ago) |
Document Number: | P07000005834 |
FEI/EIN Number | 208294982 |
Address: | 86105 COURTNEY ISLES WAY #4110, YULEE, FL, 32097, US |
Mail Address: | 86105 COURTNEY ISLES WAY #4110, YULEE, FL, 32097, US |
ZIP code: | 32097 |
County: | Nassau |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GIBSON SEAN M | Agent | 322B SOUTH 5TH STREET, FERNANDINA BEACH, FL, 32034 |
Name | Role | Address |
---|---|---|
GIBSON SEAN M | President | 322B SOUTH 5TH STREET, FERNANDINA BEACH, FL, 32034 |
Name | Role | Address |
---|---|---|
GIBSON YVONNE L | Vice President | 322B SOUTH 5TH STREET, FERNANDINA BEACH, FL, 32034 |
Name | Role | Address |
---|---|---|
GIBSON SEAN M | Secretary | 322B SOUTH 5TH STREET, FERNANDINA BEACH, FL, 32034 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-23 | 86105 COURTNEY ISLES WAY #4110, YULEE, FL 32097 | No data |
CHANGE OF MAILING ADDRESS | 2011-02-23 | 86105 COURTNEY ISLES WAY #4110, YULEE, FL 32097 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000962749 | ACTIVE | 1000000422722 | NASSAU | 2012-11-21 | 2032-12-05 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
EIN A/C | 2011-02-23 |
ANNUAL REPORT | 2010-04-21 |
ANNUAL REPORT | 2009-03-19 |
ANNUAL REPORT | 2008-01-24 |
Domestic Profit | 2007-01-16 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State