Search icon

INVESTABILITY REAL ESTATE, INC.

Company Details

Entity Name: INVESTABILITY REAL ESTATE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 14 Jun 2016 (9 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: F16000002697
FEI/EIN Number 81-2525817
Address: 11030 Circle Point Rd, 2nd Floor, Westminster, CO, 80020, US
Mail Address: 1000 Abernathy Rd, Ste 200, Atlanta, GA, 30328-5604, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chief Financial Officer

Name Role Address
Esterman Michelle D Chief Financial Officer 1000 Abernathy Rd, Ste 200, Atlanta, GA, 303285604

Director

Name Role Address
Wilcox Kevin J Director 40, avenue Monterey, Luxembourg City, L-216
KEARNS MARK F Director 40, Avenue Monterey, Luxembourg City, LU, L-216

Asst

Name Role Address
Szupello Teresa L Asst 1000 Abernathy Rd, Ste 200, Atlanta, GA, 303285604

Secretary

Name Role Address
McCarthy Corin M Secretary 1000 Abernathy Rd, Ste 200, Atlanta, GA, 303285604

Treasurer

Name Role Address
McCarthy Corin D Treasurer 1000 Abernathy Rd, Ste 200, Atlanta, GA, 303285604

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2017-09-07 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2017-09-07 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-09 11030 Circle Point Rd, 2nd Floor, Westminster, CO 80020 No data
CHANGE OF MAILING ADDRESS 2017-01-09 11030 Circle Point Rd, 2nd Floor, Westminster, CO 80020 No data

Documents

Name Date
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
Reg. Agent Change 2017-09-07
ANNUAL REPORT 2017-01-09
Foreign Profit 2016-06-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State