Search icon

FIRSTFORM, INC. - Florida Company Profile

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of FIRSTFORM, INC., NEW YORK 4977555 NEW YORK

Key Officers & Management

Name Role Address
Olson Jeromy Chief Executive Officer 1020 Cedar Ave, St Charles, IL, 60174
VCORP SERVICES, LLC Agent -

Events

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 - -

Debts

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

Documents

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