Entity Name: | INLAND ATLANTIC SEMINOLE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 13 Apr 2007 (18 years ago) |
Date of dissolution: | 26 Apr 2019 (6 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 26 Apr 2019 (6 years ago) |
Document Number: | F07000002010 |
FEI/EIN Number |
208829762
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2901 BUTTERFIELD ROAD, OAK BROOK, IL, 60523 |
Mail Address: | 2901 BUTTERFIELD RD., OAK BROOK, IL, 60523, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
BAUM ROBERT H | Director | 2901 BUTTERFIELD ROAD, OAK BROOK, IL, 60523 |
BODHANWALA PRASHANT | Secretary | 2901 BUTTERFIELD ROAD, OAK BROOK, IL, 60523 |
KAMENEAR ELLIOT B | Vice President | 2901 BUTTERFIELD ROAD, OAK BROOK, IL, 60523 |
KAMENEAR ELLIOT B | Director | 2901 BUTTERFIELD ROAD, OAK BROOK, IL, 60523 |
DIGIOVANNI JOHN | President | 1175 PEACHTREE ST-100 COLONY SQUARE-840, ATLANTA, GA, 30361 |
DIGIOVANNI JOHN | Director | 1175 PEACHTREE ST-100 COLONY SQUARE-840, ATLANTA, GA, 30361 |
JOSEPHER RANDY L | Executive Vice President | 1175 PEACHTREE STREET NE, ATLANTA, GA, 30361 |
JOSEPHER RANDY L | Director | 1175 PEACHTREE STREET NE, ATLANTA, GA, 30361 |
HUTCHISON TIMOTHY H | Director | 2901 BUTTERFIELD ROAD, OAK BROOK, IL, 60523 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-04-26 | - | - |
CHANGE OF MAILING ADDRESS | 2019-04-26 | 2901 BUTTERFIELD ROAD, OAK BROOK, IL 60523 | - |
REGISTERED AGENT CHANGED | 2019-04-26 | REGISTERED AGENT REVOKED | - |
Name | Date |
---|---|
WITHDRAWAL | 2019-04-26 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-14 |
ANNUAL REPORT | 2014-04-14 |
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-04-09 |
ANNUAL REPORT | 2011-04-14 |
ANNUAL REPORT | 2010-04-12 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State