Entity Name: | FIRSTFORM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FIRSTFORM, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 29 May 2014 (11 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P14000046845 |
FEI/EIN Number |
47-1154351
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1020 Cedar Ave, St. Charles, IL, 60174, US |
Mail Address: | 1020 Cedar Ave, St. Charles, IL, 60174, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | FIRSTFORM, INC., NEW YORK | 4977555 | NEW YORK |
Name | Role | Address |
---|---|---|
Olson Jeromy | Chief Executive Officer | 1020 Cedar Ave, St Charles, IL, 60174 |
VCORP SERVICES, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-12 | 1020 Cedar Ave, Suite 230, St. Charles, IL 60174 | - |
CHANGE OF MAILING ADDRESS | 2018-01-12 | 1020 Cedar Ave, Suite 230, St. Charles, IL 60174 | - |
NAME CHANGE AMENDMENT | 2016-04-06 | FIRSTFORM, INC. | - |
REINSTATEMENT | 2016-01-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-01-20 | VCORP SERVICES, LLC | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000142301 | ACTIVE | 1000000881576 | COLUMBIA | 2021-03-29 | 2041-03-31 | $ 43,066.05 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J19000471670 | ACTIVE | 1000000832174 | COLUMBIA | 2019-07-02 | 2039-07-10 | $ 3,136.08 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-06 |
Name Change | 2016-04-06 |
REINSTATEMENT | 2016-01-20 |
Domestic Profit | 2014-05-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State