Entity Name: | I-9 CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 21 Sep 1987 (37 years ago) |
Date of dissolution: | 16 Oct 1998 (26 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Oct 1998 (26 years ago) |
Document Number: | J93078 |
FEI/EIN Number | 59-2850830 |
Address: | 8500 ORANGE AVE EST, P O BOX 1442, FT. PIERCE, FL 34954 |
Mail Address: | 8500 ORANGE AVE EST, P O BOX 1442, FT. PIERCE, FL 34954 |
ZIP code: | 34954 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FOWLER, MICHAEL D. | Agent | 1905 SOUTH 25TH STREET, FT. PIERCE, FL 34947 |
Name | Role | Address |
---|---|---|
NOELKE, DENNIS | Director | 1300 HARTMAN ROAD, FT. PIERCE, FL |
VARN, BOB | Director | 1604 CORONADO, FT. PIERCE, FL |
BECKLEY, JAMES M. | Director | 901 PAINTED BUNTING LN, VERO BEACH, FL |
DEMPSEY, DAN | Director | 2627 S JENKINS RD, FT. PIERCE, FL |
ROBINSON, JAMES HENRY | Director | 2704 AVE R, FT. PIERCE, FL |
Name | Role | Address |
---|---|---|
GORDY, JAMES | President | 500 PULITZER RD., FT. PIERCE, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1989-02-24 | 8500 ORANGE AVE EST, P O BOX 1442, FT. PIERCE, FL 34954 | No data |
CHANGE OF MAILING ADDRESS | 1989-02-24 | 8500 ORANGE AVE EST, P O BOX 1442, FT. PIERCE, FL 34954 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1997-05-08 |
ANNUAL REPORT | 1996-06-19 |
ANNUAL REPORT | 1995-03-07 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State