Entity Name: | INTEREST INVESTMENTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 13 Nov 2017 (7 years ago) |
Document Number: | F17000005104 |
FEI/EIN Number | 822254648 |
Address: | 802 E Whiting St, TAMPA, FL, 33602, US |
Mail Address: | 802 E Whiting St, TAMPA, FL, 33602, US |
ZIP code: | 33602 |
County: | Hillsborough |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
MAXWELL L MINCH ESQ. PA | Agent |
Name | Role | Address |
---|---|---|
FROUG AARON | Chairman | 4310 W SPRUCE ST, TAMPA, FL, 33607 |
Name | Role | Address |
---|---|---|
FROUG AARON | Director | 4310 W SPRUCE ST, TAMPA, FL, 33607 |
STARR ROBERT | Director | 401 N Rome Ave, TAMPA, FL, 33606 |
GARRARD GARDINER | Director | 1230 NE PEACHTREE STREET, Atlanta, GA, 30309 |
Name | Role | Address |
---|---|---|
STARR ROBERT | President | 401 N Rome Ave, TAMPA, FL, 33606 |
Name | Role | Address |
---|---|---|
STARR ROBERT | Secretary | 401 N Rome Ave, TAMPA, FL, 33606 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000110037 | INTEREST INVESTMENTS | ACTIVE | 2022-09-06 | 2027-12-31 | No data | 803 E WHITING ST, TAMPA, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-01-31 | Maxwell L Minch Esq. PA | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-31 | 11925 SW 1st Lane, Gainesville, FL 32607 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-28 | 802 E Whiting St, TAMPA, FL 33602 | No data |
CHANGE OF MAILING ADDRESS | 2020-01-28 | 802 E Whiting St, TAMPA, FL 33602 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-01-15 |
Foreign Profit | 2017-11-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State