Search icon

CORPORATE INVESTMENT INTERNATIONAL OF NORTH FLORIDA, INC.

Company Details

Entity Name: CORPORATE INVESTMENT INTERNATIONAL OF NORTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Dec 2000 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Mar 2015 (10 years ago)
Document Number: P00000111868
FEI/EIN Number 593684366
Address: 830 A1A North, Ponte Vedra Beach, FL, 32082, US
Mail Address: 830 A1A North, Ponte Vedra Beach, FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
MCLENAHAN THOMAS G Agent 830 A1A NORTH - STE. 13-678, PONTE VEDRA BEACH, FL, 32082

President

Name Role Address
MCLENAHAN THOMAS G President 830 A1A North, ponte vedra beach, FL, 32082

Treasurer

Name Role Address
MCLENAHAN THOMAS G Treasurer 830 A1A North, ponte vedra beach, FL, 32082

Director

Name Role Address
MCLENAHAN THOMAS G Director 830 A1A North, ponte vedra beach, FL, 32082

Vice President

Name Role Address
PENDLETON CONNIE A Vice President 740 NE 42nd Terrace Av, Ocala, FL, 34470

Secretary

Name Role Address
MCLENAHAN THOMAS G Secretary 830 A1A North, ponte vedra beach, FL, 32082

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000112782 CORPORATE INVESTMENT INTERNATIONAL ACTIVE 2015-11-05 2025-12-31 No data 830 A1A NORTH, SUITE 13-678, PONTE VEDRA BEACH, FL, 32082
G15000112795 CII ACTIVE 2015-11-05 2025-12-31 No data 830 A1A NORTH, SUITE 13-678, SUITE 13-678, PONTE VEDRA BEACH, FL, 32082

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-14 830 A1A North, Ste 13-678, Ponte Vedra Beach, FL 32082 No data
CHANGE OF MAILING ADDRESS 2021-01-14 830 A1A North, Ste 13-678, Ponte Vedra Beach, FL 32082 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-11 830 A1A NORTH - STE. 13-678, PONTE VEDRA BEACH, FL 32082 No data
AMENDMENT 2015-03-11 No data No data
REGISTERED AGENT NAME CHANGED 2010-10-14 MCLENAHAN, THOMAS G No data

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-07
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-14
Reg. Agent Change 2021-01-11
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State