Entity Name: | COMMANDER INNOVATIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 22 Mar 2017 (8 years ago) |
Date of dissolution: | 13 Jun 2019 (6 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 13 Jun 2019 (6 years ago) |
Document Number: | F17000001366 |
FEI/EIN Number | 813370164 |
Address: | 234 E. Merritt Island Cswy Suite 1, Merritt Island, FL, 32952, US |
Mail Address: | 6230 CHINN COURT, HOLLY, MI, 48442 |
ZIP code: | 32952 |
County: | Brevard |
Place of Formation: | MICHIGAN |
Name | Role | Address |
---|---|---|
GRIFFIN REBECCA | Chairman | 6230 CHINN CT., HOLLY, MI, 48442 |
Name | Role | Address |
---|---|---|
GRIFFIN REBECCA | Secretary | 6230 CHINN CT., HOLLY, MI, 48442 |
Name | Role | Address |
---|---|---|
GRIFFIN KEVIN W | Vice Chairman | 6230 CHINN CT., HOLLY, MI, 48442 |
Name | Role | Address |
---|---|---|
GRIFFIN KEVIN W | President | 6230 CHINN CT., HOLLY, MI, 48442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-06-13 | No data | No data |
CHANGE OF MAILING ADDRESS | 2019-06-13 | 234 E. Merritt Island Cswy Suite 1, Merritt Island, FL 32952 | No data |
REGISTERED AGENT CHANGED | 2019-06-13 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-14 | 234 E. Merritt Island Cswy Suite 1, Merritt Island, FL 32952 | No data |
Name | Date |
---|---|
WITHDRAWAL | 2019-06-13 |
ANNUAL REPORT | 2018-04-14 |
Foreign Profit | 2017-03-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State