Entity Name: | INFORMATION INTEGRATORS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 22 Apr 2016 (9 years ago) |
Branch of: | INFORMATION INTEGRATORS INC., ILLINOIS (Company Number CORP_58121436) |
Date of dissolution: | 15 May 2024 (9 months ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 15 May 2024 (9 months ago) |
Document Number: | F16000001909 |
FEI/EIN Number | 363862984 |
Address: | 826 Harrison Avenue, DYER, IN, 46311, US |
Mail Address: | 871 S TOWN AND RIVER DR, FORT MYERS, FL, 33919 |
Place of Formation: | ILLINOIS |
Name | Role | Address |
---|---|---|
TRAPP DAVID A | President | 871 S TOWN AND RIVER DR, FT MYERS, FL, 33919 |
Name | Role | Address |
---|---|---|
SCHNEIDER JEFFREY T | Vice President | 2540 FOSSIL STONE RD, DYER, IN, 46311 |
Name | Role | Address |
---|---|---|
CONNEEN MICHAEL L | Secretary | 826 HARRISON AVE, DYER, IN, 46311 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000044573 | VIRTUAL OFFICE SOLUTIONS | ACTIVE | 2016-05-03 | 2026-12-31 | No data | 871 S. TOWN AND RIVER DR., FORT MYERS, FL, 33919 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-05-15 | No data | No data |
CHANGE OF MAILING ADDRESS | 2024-05-15 | 826 Harrison Avenue, DYER, IN 46311 | No data |
REGISTERED AGENT CHANGED | 2024-05-15 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-08-11 | 826 Harrison Avenue, DYER, IN 46311 | No data |
Name | Date |
---|---|
WITHDRAWAL | 2024-05-15 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-16 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-01-09 |
Foreign Profit | 2016-04-22 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State