Search icon

91 INVESTMENT CORPORATION

Company Details

Entity Name: 91 INVESTMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 24 May 1990 (35 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 07 Aug 2006 (19 years ago)
Document Number: L75855
FEI/EIN Number 65-0204784
Address: 4480 NW 42ND TERR, COCONUT CREEK, FL 33073
Mail Address: 4480 NW 42ND TERR, COCONUT CREEK, FL 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
KARNEY, WILLIAM M, Esq. Agent 915 MIDDLE RIVER DRIVE, SUITE 506, FORT LAUDERDALE, FL 33304

Director

Name Role Address
CORTES, HECTOR Director 4480 NW 42ND TERR, COCONUT CREEK, FL 33703

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-07 4480 NW 42ND TERR, COCONUT CREEK, FL 33073 No data
CHANGE OF MAILING ADDRESS 2019-03-07 4480 NW 42ND TERR, COCONUT CREEK, FL 33073 No data
REGISTERED AGENT NAME CHANGED 2014-04-05 KARNEY, WILLIAM M, Esq. No data
CANCEL ADM DISS/REV 2006-08-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
REGISTERED AGENT ADDRESS CHANGED 1992-06-16 915 MIDDLE RIVER DRIVE, SUITE 506, FORT LAUDERDALE, FL 33304 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000206731 TERMINATED 1000000441802 BROWARD 2013-01-14 2033-01-23 $ 349.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-02-18
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-03-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State