Search icon

POTBOTICS INC.

Headquarter

Company Details

Entity Name: POTBOTICS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Feb 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2022 (2 years ago)
Document Number: P14000015201
FEI/EIN Number 46-4858151
Address: 11654 Plaza America Drive, Suite 776, Reston, VA, 20190, US
Mail Address: 11654 Plaza America Drive, Suite 776, Reston, VA, 20190, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of POTBOTICS INC., NEW YORK 4763709 NEW YORK

Central Index Key

CIK number Mailing Address Business Address Phone
1618859 2255 BAYSHORE ROAD, PALO ALTO, CA, 94303 2255 BAYSHORE ROAD, PALO ALTO, CA, 94303 650-837-0420

Filings since 2015-08-06

Form type D/A
File number 021-235947
Filing date 2015-08-06
File View File

Filings since 2015-05-13

Form type D/A
File number 021-235947
Filing date 2015-05-13
File View File

Filings since 2015-03-16

Form type D
File number 021-235947
Filing date 2015-03-16
File View File

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chief Executive Officer

Name Role Address
Richards David RDr. Chief Executive Officer 2221 Gunsmith Square, Reston, VA, 20191

Director

Name Role Address
DESROSIERS FRANCOIS c Director 2260 FRENETTE ST., MONTREAL, QC, H4R1M

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 11654 Plaza America Drive, Suite 776, Reston, VA 20190 No data
CHANGE OF MAILING ADDRESS 2024-02-05 11654 Plaza America Drive, Suite 776, Reston, VA 20190 No data
REINSTATEMENT 2022-10-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-23 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
REGISTERED AGENT NAME CHANGED 2021-04-23 Corporation Service Company No data
MERGER 2021-04-21 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000212381
AMENDMENT 2014-09-08 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-16
REINSTATEMENT 2022-10-06
ANNUAL REPORT 2021-04-23
Merger 2021-04-21
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-05-12
ANNUAL REPORT 2016-03-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State