Search icon

FALLFORWARD, INC.

Company Details

Entity Name: FALLFORWARD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Oct 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2009 (15 years ago)
Document Number: P08000090960
FEI/EIN Number 263508219
Address: 8635 W HILLSBOROUGH AVENUE, 405, TAMPA, FL, 33615, US
Mail Address: 8635 W HILLSBOROUGH AVENUE, 405, TAMPA, FL, 33615, US
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
REGISTERED AGENT SERVICES CO. Agent

President

Name Role Address
GALLOWAY HEYWARD S President 8635 W HILLSBOROUGH AVENUE, TAMPA, FL, 33615

Director

Name Role Address
GALLOWAY HEYWARD S Director 8635 W HILLSBOROUGH AVENUE, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-08 REGISTERED AGENT SERVICES CO. No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-08 7512 Dr. PHILLIPS BLVD, Suite 50-254, ORLANDO, FL 32819 No data
CHANGE OF PRINCIPAL ADDRESS 2020-02-12 8635 W HILLSBOROUGH AVENUE, 405, TAMPA, FL 33615 No data
CHANGE OF MAILING ADDRESS 2020-02-12 8635 W HILLSBOROUGH AVENUE, 405, TAMPA, FL 33615 No data
REINSTATEMENT 2009-10-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000532376 TERMINATED 1000000756778 HILLSBOROU 2017-09-12 2037-09-21 $ 4,415.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000974850 TERMINATED 1000000286956 HILLSBOROU 2012-12-10 2032-12-14 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-27
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-03-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State