Search icon

I WANT TO BE, INC.

Company Details

Entity Name: I WANT TO BE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Apr 2000 (25 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P00000041272
FEI/EIN Number 593644354
Address: 4538 REDWING CT., MIDDLEBURG, FL, 32068
Mail Address: 4538 REDWING CT., MIDDLEBURG, FL, 32068
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
FUSS PHILIP Agent 4538 REDWING CT., MIDDLEBURG, FL, 32068

President

Name Role Address
FUSS PHILIP President 4538 REDWING CT., MIDDLEBURG, FL, 32068

Director

Name Role Address
FUSS PHILIP Director 4538 REDWING CT., MIDDLEBURG, FL, 32068

Secretary

Name Role Address
FUSS MIKE Secretary 4538 REDWING CT., MIDDLEBURG, FL, 32068

Vice President

Name Role Address
EPPERHART RAEANN Vice President 4538 REDWING CT., MIDDLEBURG, FL, 32068

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF MAILING ADDRESS 2001-06-29 4538 REDWING CT., MIDDLEBURG, FL 32068 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000328905 ACTIVE 1000000066293 2966 1872 2007-11-20 2029-01-28 $ 2,100.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J09000089747 TERMINATED 1000000066293 2966 1872 2007-11-20 2029-01-22 $ 2,100.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2006-09-15
ANNUAL REPORT 2005-09-03
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-05-27
Off/Dir Resignation 2001-11-05
Off/Dir Resignation 2001-08-31
ANNUAL REPORT 2001-06-29
Domestic Profit 2000-04-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State