Search icon

IVENTURE SOLUTIONS, INCORPORATED

Company Details

Entity Name: IVENTURE SOLUTIONS, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Sep 2000 (24 years ago)
Date of dissolution: 09 Nov 2021 (3 years ago)
Last Event: CONVERSION
Event Date Filed: 09 Nov 2021 (3 years ago)
Document Number: P00000088466
FEI/EIN Number 593673725
Address: 7775 BELFORT Parkway, JACKSONVILLE, FL, 32256, US
Mail Address: 7775 Belfort Parkway, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
SCHNITZIUS MARK Agent 7775 Belfort Parkway, JACKSONVILLE, FL, 32256

Chief Financial Officer

Name Role Address
SCHNITZIUS MARK Chief Financial Officer 4255 Venetia Blvd, JACKSONVILLE, FL, 32210

Chief Executive Officer

Name Role Address
MABRY GRAYDON Chief Executive Officer 2112 BIRCH BARK CT E, JACKSONVILLE, FL, 32246

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000103137 DATA BALANCE ACTIVE 2015-10-08 2025-12-31 No data 7775 BELFORT PARKWAY, JACKSONVILLE, FL, 32256
G09000161285 IVENTURE SOLUTIONS EXPIRED 2009-10-02 2014-12-31 No data 5210 BELFORT RD, SUITE 140, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
CONVERSION 2021-11-09 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L21000498757. CONVERSION NUMBER 100000220331
AMENDMENT 2020-12-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-11-07 7775 BELFORT Parkway, JACKSONVILLE, FL 32256 No data
CHANGE OF MAILING ADDRESS 2017-11-07 7775 BELFORT Parkway, JACKSONVILLE, FL 32256 No data
REGISTERED AGENT ADDRESS CHANGED 2017-11-07 7775 Belfort Parkway, JACKSONVILLE, FL 32256 No data
MERGER 2014-12-30 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000148253
REGISTERED AGENT NAME CHANGED 2002-05-29 SCHNITZIUS, MARK No data

Documents

Name Date
ANNUAL REPORT 2021-01-14
Amendment 2020-12-04
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15
AMENDED ANNUAL REPORT 2017-11-07
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-01-13
Merger 2014-12-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State