Search icon

INVESTMENT INCOME PROPERTIES OF AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: INVESTMENT INCOME PROPERTIES OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Oct 1998 (26 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: F98000006033
FEI/EIN Number 650544042

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 21321 N.E. 24TH COURT, N. MIAMI BEACH, FL, 33180
Mail Address: 21321 N.E. 24TH COURT, N. MIAMI BEACH, FL, 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: DELAWARE

Central Index Key

CIK number Mailing Address Business Address Phone
0000939659 950 N FEDERAL HWY SUITE 219, 950 N FEDERAL HWY SUITE 219, POMPANO BEACH, FL, 33062 950 N FEDERAL HWY, SUITE 219, POMPANO BEACH, FL, 33062 9547832004

Filings since 1999-10-12

Form type 10QSB/A
File number 033-95758
Filing date 1999-10-12
Reporting date 1999-06-30

Filings since 1999-10-12

Form type 10QSB
File number 033-95758
Filing date 1999-10-12
Reporting date 1999-06-30

Filings since 1999-06-01

Form type 10QSB
File number 033-95758
Filing date 1999-06-01
Reporting date 1999-03-31

Filings since 1999-05-13

Form type NT 10-Q
File number 033-95758
Filing date 1999-05-13
Reporting date 1999-03-31

Filings since 1999-04-26

Form type 10KSB
File number 033-95758
Filing date 1999-04-26
Reporting date 1998-12-31

Filings since 1999-03-26

Form type NT 10-K
File number 033-95758
Filing date 1999-03-26
Reporting date 1998-12-31

Filings since 1998-11-20

Form type 10QSB/A
File number 033-95758
Filing date 1998-11-20
Reporting date 1998-09-30

Filings since 1998-11-10

Form type 10QSB
File number 033-95758
Filing date 1998-11-10
Reporting date 1998-09-30

Filings since 1998-08-05

Form type 10QSB
File number 033-95758
Filing date 1998-08-05
Reporting date 1998-06-30

Filings since 1998-05-20

Form type 10QSB
File number 033-95758
Filing date 1998-05-20
Reporting date 1998-03-31

Filings since 1998-05-18

Form type 8-K
File number 033-95758
Filing date 1998-05-18
Reporting date 1998-04-22

Filings since 1998-05-15

Form type NT 10-Q
File number 033-95758
Filing date 1998-05-15
Reporting date 1998-03-31

Filings since 1998-04-30

Form type 10KSB/A
File number 033-95758
Filing date 1998-04-30
Reporting date 1997-12-31

Filings since 1998-04-13

Form type 10KSB
File number 033-95758
Filing date 1998-04-13
Reporting date 1997-12-31

Filings since 1998-03-31

Form type NT 10-K
File number 033-95758
Filing date 1998-03-31
Reporting date 1997-12-31

Filings since 1997-11-07

Form type 10QSB
File number 033-95758
Filing date 1997-11-07
Reporting date 1996-06-30

Filings since 1997-11-07

Form type 8-K
File number 033-95758
Filing date 1997-11-07
Reporting date 1997-09-15

Filings since 1997-11-07

Form type 10QSB
File number 033-95758
Filing date 1997-11-07
Reporting date 1997-09-30

Filings since 1997-11-07

Form type 10QSB
File number 033-95758
Filing date 1997-11-07
Reporting date 1997-06-30

Filings since 1997-11-07

Form type 10QSB
File number 033-95758
Filing date 1997-11-07
Reporting date 1997-03-31

Filings since 1997-11-07

Form type 10KSB
File number 033-95758
Filing date 1997-11-07
Reporting date 1996-12-31

Filings since 1997-11-07

Form type 10QSB
File number 033-95758
Filing date 1997-11-07
Reporting date 1996-09-30

Filings since 1997-11-07

Form type 10QSB
File number 033-95758
Filing date 1997-11-07
Reporting date 1996-03-31

Key Officers & Management

Name Role Address
LAYNE FREDRIC B Chairman 21321 N.E. 24TH COURT, N. MIAMI BEACH, FL, 33180
LAYNE FREDRIC B President 21321 N.E. 24TH COURT, N. MIAMI BEACH, FL, 33180
LAYNE FREDRIC B Treasurer 21321 N.E. 24TH COURT, N. MIAMI BEACH, FL, 33180
LAYNE FREDRIC B Agent 21321 N.E. 24TH COURT, N. MIAMI BEACH, FL, 33180

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-07 21321 N.E. 24TH COURT, N. MIAMI BEACH, FL 33180 -
CHANGE OF MAILING ADDRESS 2008-04-07 21321 N.E. 24TH COURT, N. MIAMI BEACH, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-07 21321 N.E. 24TH COURT, N. MIAMI BEACH, FL 33180 -
REGISTERED AGENT NAME CHANGED 2004-03-23 LAYNE, FREDRIC B -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000332717 ACTIVE 1000000069581 44991 1492 2008-01-11 2029-01-28 $ 400.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000093673 TERMINATED 1000000069581 44991 1492 2008-01-11 2029-01-22 $ 400.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J02000391312 TERMINATED 01022420041 33826 01737 2002-09-20 2007-09-28 $ 12,336.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N. UNIVERSITY DRIVE, CORAL SPRINGS FL 330655096
J02000154900 LAPSED 01020940034 13589 00427 2002-04-09 2022-04-19 $ 5,277.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, W. PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD., WEST PALM BEACH, FL 334073199
J02000092118 LAPSED 01020520030 13448 01107 2002-02-26 2022-03-07 $ 12,662.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, W. PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD., WEST PALM BEACH, FL 334073199
J01000078085 TERMINATED 01013060058 32424 01895 2001-11-30 2006-12-18 $ 17,669.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N. UNIVERSITY DRIVE, CORAL SPRINGS FL 330655096
J01000088753 LAPSED 01012780049 13034 01764 2001-10-30 2021-12-28 $ 11,879.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, W. PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD., WEST PALM BEACH, FL 334073199

Documents

Name Date
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-04-05
ANNUAL REPORT 2006-04-03
ANNUAL REPORT 2005-01-24
Reg. Agent Change 2004-03-23
Off/Dir Resignation 2004-03-22
ANNUAL REPORT 2004-01-26
ANNUAL REPORT 2003-03-06
ANNUAL REPORT 2002-05-20
ANNUAL REPORT 2001-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State