Search icon

ID90T, INC.

Company Details

Entity Name: ID90T, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 06 Aug 2014 (10 years ago)
Date of dissolution: 06 Feb 2018 (7 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 06 Feb 2018 (7 years ago)
Document Number: F14000003304
FEI/EIN Number 27-1240815
Address: 520 S. MAIN ST., STE. 300, GRAPEVINE, TX, 76051
Mail Address: 925 SOUTH KIMBALL AVE, SUITE 140, SOUTHLAKE, TX, 76092
Place of Formation: DELAWARE

President

Name Role Address
STACY MICHAEL President 520 S. MAIN ST., STE. 300, GRAPEVINE, TX, 76051

Secretary

Name Role Address
STACY MICHAEL Secretary 520 S. MAIN ST., STE. 300, GRAPEVINE, TX, 76051

Director

Name Role Address
STACY MICHAEL Director 520 S. MAIN ST., STE. 300, GRAPEVINE, TX, 76051
BOHNETT DAVID Director 245 SOUTH BEVERLY DRIVE, BEVERLY HILLS, CA, 92012
LEE PETER Director 245 SOUTH BEVERLY DRIVE, BEVERLY HILLS, CA, 92012
JACKSON JEFFREY Director 220 MONTGOMERY STREET, SUITE 417, SAN FRANCISCO, CA, 94104

Treasurer

Name Role Address
HULCY ANDREA Treasurer 520 S. MAIN ST., STE. 300, GRAPEVINE, TX, 76051

Chief Financial Officer

Name Role Address
HULCY ANDREA Chief Financial Officer 520 S. MAIN ST., STE. 300, GRAPEVINE, TX, 76051

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000118932 TREBECA EXPIRED 2014-11-26 2019-12-31 No data 520 S MAIN ST, STE 300, GRAPEVINE, TX, 76051
G14000118937 TREBECA TRAVEL EXPIRED 2014-11-26 2019-12-31 No data 520 S MAIN ST, STE 300, GRAPEVINE, TX, 76051
G14000089734 ID90 TRAVEL EXPIRED 2014-09-02 2019-12-31 No data 520 S MAIN ST, STE 300, ADDRESS 2, GRAPEVINE, TX, 76051

Events

Event Type Filed Date Value Description
WITHDRAWAL 2018-02-06 No data No data
CHANGE OF MAILING ADDRESS 2018-02-06 520 S. MAIN ST., STE. 300, GRAPEVINE, TX 76051 No data
REGISTERED AGENT CHANGED 2018-02-06 REGISTERED AGENT REVOKED No data

Documents

Name Date
Withdrawal 2018-02-06
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-03-23
Foreign Profit 2014-08-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State