Search icon

FALCON AI, INC.

Company Details

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

Agent

Name Role Address
GIBSON SEAN M Agent 322B SOUTH 5TH STREET, FERNANDINA BEACH, FL, 32034

President

Name Role Address
GIBSON SEAN M President 322B SOUTH 5TH STREET, FERNANDINA BEACH, FL, 32034

Vice President

Name Role Address
GIBSON YVONNE L Vice President 322B SOUTH 5TH STREET, FERNANDINA BEACH, FL, 32034

Secretary

Name Role Address
GIBSON SEAN M Secretary 322B SOUTH 5TH STREET, FERNANDINA BEACH, FL, 32034

Events

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

Debts

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

Documents

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