Entity Name: | INVESTMENTS UNLIMITED, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
INVESTMENTS UNLIMITED, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 01 Mar 1965 (60 years ago) |
Document Number: | 290391 |
FEI/EIN Number |
591108655
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1200 Mayfield Avenue, Winter Park, FL, 32789, US |
Mail Address: | 1200 Mayfield Avenue, Winter Park, FL, 32789, US |
ZIP code: | 32789 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Troutman Lisa L | Director | 1200 Mayfield Avenue, Winter Park, FL, 32789 |
Troutman Lisa L | President | 1200 Mayfield Avenue, Winter Park, FL, 32789 |
Troutman Lisa L | Secretary | 1200 Mayfield Avenue, Winter Park, FL, 32789 |
Troutman Lisa L | Agent | 1200 Mayfield Avenue, Winter Park, FL, 32789 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-27 | 1200 Mayfield Avenue, Winter Park, FL 32789 | - |
CHANGE OF MAILING ADDRESS | 2020-01-27 | 1200 Mayfield Avenue, Winter Park, FL 32789 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-27 | Troutman, Lisa Long | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-27 | 1200 Mayfield Avenue, Winter Park, FL 32789 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-05 |
ANNUAL REPORT | 2024-01-05 |
ANNUAL REPORT | 2023-01-06 |
ANNUAL REPORT | 2022-01-11 |
ANNUAL REPORT | 2021-01-16 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-02-24 |
Date of last update: 01 May 2025
Sources: Florida Department of State