Search icon

I. F. E., INC.

Company Details

Entity Name: I. F. E., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 Jun 1985 (40 years ago)
Date of dissolution: 25 Jan 1989 (36 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Jan 1989 (36 years ago)
Document Number: H62413
FEI/EIN Number 59-2620352
Address: C/O COSMOS REALTY, 1100 CLEVELAND ST., SUITE 200, CLEARWATER, FL 34615
Mail Address: C/O COSMOS REALTY, 1100 CLEVELAND ST., SUITE 200, CLEARWATER, FL 34615
Place of Formation: FLORIDA

Agent

Name Role Address
CHACONAS, ANGELINE Agent 1100 CLEVELAND STREET, SUITE 500, CLEARWATER, FL 33515

Director

Name Role Address
LARES, PAUL Director %5015 BRIDGEPORT DRIVE, SAFETY HARBOR, FL
LARES, EFI Director %5015 BRIDGEPORT DRIVE, SAFETY HARBOR, FL
CHACONAS, ANGELINE Director %5015 BRIDGEPORT DRIVE, SAFETY HARBOR, FL
CHACONAS, GUS Director %5015 BRIDGEPORT DRIVE, SAFETY HARBOR, FL

Vice President

Name Role Address
LARES, EFI Vice President %5015 BRIDGEPORT DRIVE, SAFETY HARBOR, FL
LARES, PAUL Vice President %5015 BRIDGEPORT DRIVE, SAFETY HARBOR, FL

President

Name Role Address
CHACONAS, ANGELINE President %5015 BRIDGEPORT DRIVE, SAFETY HARBOR, FL

Secretary

Name Role Address
CHACONAS, GUS Secretary %5015 BRIDGEPORT DRIVE, SAFETY HARBOR, FL

Treasurer

Name Role Address
CHACONAS, GUS Treasurer %5015 BRIDGEPORT DRIVE, SAFETY HARBOR, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1989-01-25 No data No data
REGISTERED AGENT NAME CHANGED 1989-01-25 CHACONAS, ANGELINE No data
CHANGE OF PRINCIPAL ADDRESS 1988-06-30 C/O COSMOS REALTY, 1100 CLEVELAND ST., SUITE 200, CLEARWATER, FL 34615 No data
CHANGE OF MAILING ADDRESS 1988-06-30 C/O COSMOS REALTY, 1100 CLEVELAND ST., SUITE 200, CLEARWATER, FL 34615 No data
REGISTERED AGENT ADDRESS CHANGED 1986-11-14 1100 CLEVELAND STREET, SUITE 500, CLEARWATER, FL 33515 No data

Date of last update: 04 Feb 2025

Sources: Florida Department of State