Search icon

FACTERRA, INC.

Company Details

Entity Name: FACTERRA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Dec 2012 (12 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P12000099668
FEI/EIN Number NOT APPLICABLE
Address: 1689 MORNING SUN LANE, NAPLES, FL, 34119
Mail Address: 1689 MORNING SUN LANE, NAPLES, FL, 34119
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
MURPHY THOMAS E Agent 1689 MORNING SUN LANE, NAPLES, FL, 34119

Director

Name Role Address
SPATORICO DERRICK A Director 1689 MORNING SUN LANE, NAPLES, FL, 34119
MURPHY THOMAS E Director 1689 MORNING SUN LANE, NAPLES, FL, 34119

President

Name Role Address
SPATORICO DERRICK A President 1689 MORNING SUN LANE, NAPLES, FL, 34119

Secretary

Name Role Address
MURPHY THOMAS E Secretary 1689 MORNING SUN LANE, NAPLES, FL, 34119

Treasurer

Name Role Address
MURPHY THOMAS E Treasurer 1689 MORNING SUN LANE, NAPLES, FL, 34119

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000086470 MASTERFLIES EXPIRED 2015-08-21 2020-12-31 No data 1689 MORNING SUN LANE, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REINSTATEMENT 2016-12-08 No data No data
REGISTERED AGENT NAME CHANGED 2016-12-08 MURPHY, THOMAS E No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REINSTATEMENT 2014-12-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Documents

Name Date
REINSTATEMENT 2016-12-08
ANNUAL REPORT 2015-07-04
REINSTATEMENT 2014-12-16
ANNUAL REPORT 2013-04-17
Domestic Profit 2012-12-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State