Entity Name: | INN ROUTE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-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: | 22 Jul 1988 (37 years ago) |
Date of dissolution: | 11 Feb 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 11 Feb 2019 (6 years ago) |
Document Number: | N27559 |
FEI/EIN Number |
650145795
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | FBBI, 166 Ramblewood Circle, Royal Palm Beach, FL, 33411, US |
Mail Address: | FBBI, P. O. BOX 1209, STARKE, FL, 32091, US |
ZIP code: | 33411 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Grantham Cheryl | Director | 1410 Georgia Ave, WEST PALM BEACH, FL, 33401 |
Grantham Cheryl | President | 1410 Georgia Ave, WEST PALM BEACH, FL, 33401 |
Sexton Anthony | President | 11 Cadiz Street, St. Augustine, FL, 32084 |
REGISTER PAULA | Treasurer | 9138 SW 71ST AVE, HAMPTON, FL, 32044 |
Smith Gwendolyn | Director | 442 E 3rd Ave, Mount Dora, FL, 32757 |
Smith Brett | Director | 916 S Riverside Drive, New Smyrna Beach, FL, 32168 |
Sexton Anthony | Agent | 11 Cadiz Street, St. Augustine, FL, 32084 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-02-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-09 | FBBI, 166 Ramblewood Circle, Royal Palm Beach, FL 33411 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-09 | Sexton, Anthony | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-09 | 11 Cadiz Street, St. Augustine, FL 32084 | - |
CHANGE OF MAILING ADDRESS | 2012-10-23 | FBBI, 166 Ramblewood Circle, Royal Palm Beach, FL 33411 | - |
REINSTATEMENT | 2007-05-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-02-11 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-01-21 |
ANNUAL REPORT | 2013-02-20 |
ANNUAL REPORT | 2012-10-23 |
ANNUAL REPORT | 2012-01-31 |
ANNUAL REPORT | 2011-04-26 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State