Search icon

I & F CORPORATION, GUAM

Company Details

Entity Name: I & F CORPORATION, GUAM
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Nov 2000 (24 years ago)
Date of dissolution: 22 Dec 2014 (10 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 22 Dec 2014 (10 years ago)
Document Number: P00000102509
FEI/EIN Number 98-0079469
Address: 26 MORAINE DRIVE, HENDERSON, NV 89052
Mail Address: 26 MORAINE DRIVE, HENDERSON, NV 89052
Place of Formation: FLORIDA

Agent

Name Role Address
LIBOW, ALLEN H Agent 3351 NW BOCA RATON BLVD, BOCA RATON, FL 33431

Director

Name Role Address
IZUMI, SUKEAKI Director 26 MORAINE DRIVE, HENDERSON, NV 89052
IZUMI, TOYO Director 26 MORAINE DRIVE, HENDERSON, NV 89052

President

Name Role Address
IZUMI, SUKEAKI President 26 MORAINE DRIVE, HENDERSON, NV 89052

Treasurer

Name Role Address
IZUMI, TOYO Treasurer 26 MORAINE DRIVE, HENDERSON, NV 89052

Secretary

Name Role Address
IZUMI, TOYO Secretary 26 MORAINE DRIVE, HENDERSON, NV 89052

Vice President

Name Role Address
KAFUKU, KOMEI Vice President 26 MORAINE DRIVE, HENDERSON, NV 89052

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2014-12-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-01-02 26 MORAINE DRIVE, HENDERSON, NV 89052 No data
CHANGE OF MAILING ADDRESS 2012-01-03 26 MORAINE DRIVE, HENDERSON, NV 89052 No data
REGISTERED AGENT ADDRESS CHANGED 2004-02-18 3351 NW BOCA RATON BLVD, BOCA RATON, FL 33431 No data

Documents

Name Date
CORAPVDWN 2014-12-22
ANNUAL REPORT 2014-01-03
ANNUAL REPORT 2013-01-02
ANNUAL REPORT 2012-01-03
ANNUAL REPORT 2011-01-03
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-01-05
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-01-08
ANNUAL REPORT 2006-01-10

Date of last update: 31 Jan 2025

Sources: Florida Department of State