Entity Name: | IMMERSAVIEW, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 08 Jan 2018 (7 years ago) |
Date of dissolution: | 22 Jul 2022 (3 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 22 Jul 2022 (3 years ago) |
Document Number: | F18000000097 |
FEI/EIN Number | 364857940 |
Address: | 11315 Corporate Blvd, University Park Building 500, ORLANDO, FL, 32817, US |
Mail Address: | 4900 NW CAMAS MEADOWS DR, CAMAS, WA, 98607, US |
ZIP code: | 32817 |
County: | Orange |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
WIEGAND RONALD | Chairman | 4900 NW CAMAS MEADOWS DR, CAMAS, WA, 98607 |
Name | Role | Address |
---|---|---|
WIEGAND RONALD | President | 4900 NW CAMAS MEADOWS DR, CAMAS, WA, 98607 |
Name | Role | Address |
---|---|---|
FAIRBROTHER WINSTON | Secretary | 4900 NW CAMAS MEADOWS DR, CAMAS, WA, 98607 |
Name | Role | Address |
---|---|---|
Childress Doug | Treasurer | 4900 NW CAMAS MEADOWS DR, CAMAS, WA, 98607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-07-22 | No data | No data |
REGISTERED AGENT CHANGED | 2022-07-22 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-21 | 11315 Corporate Blvd, University Park Building 500, Suite 300, ORLANDO, FL 32817 | No data |
REGISTERED AGENT NAME CHANGED | 2018-12-17 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-12-17 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
NAME CHANGE AMENDMENT | 2018-06-21 | IMMERSA VIEW, INC. | No data |
Name | Date |
---|---|
Withdrawal | 2022-07-22 |
ANNUAL REPORT | 2022-02-11 |
ANNUAL REPORT | 2021-01-21 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-02-19 |
Reg. Agent Change | 2018-12-17 |
Name Change | 2018-06-21 |
Foreign Profit | 2018-01-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State