Search icon

THE INVESTORS ASSOCIATES, INC.

Company Details

Entity Name: THE INVESTORS ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Jun 2001 (24 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P01000059444
FEI/EIN Number 651136755
Address: 4574 sw 25 th ave, Fort lauderdale, FL, 33312, US
Mail Address: 4575 sw 25th ave, Fort Lauderdale, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Michelle Morford Agent 4574 sw 25th ave, Fort Lauderdale, FL, 33312

President

Name Role Address
Michelle Morford President 4575 sw 25th ave, Fort Lauderdale, FL, 33312

Director

Name Role Address
Michelle Morford Director 4575 sw 25th ave, Fort Lauderdale, FL, 33312

Secretary

Name Role Address
Michelle Morford Secretary 4574 sw 25th ave, Fort Lauderdale, FL, 33312

Treasurer

Name Role Address
Michelle Morford Treasurer 4574 sw 25th ave, Fort Lauderdale, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2019-10-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-10-19 4574 sw 25 th ave, Fort lauderdale, FL 33312 No data
REGISTERED AGENT ADDRESS CHANGED 2019-10-19 4574 sw 25th ave, Fort Lauderdale, FL 33312 No data
CHANGE OF MAILING ADDRESS 2019-10-19 4574 sw 25 th ave, Fort lauderdale, FL 33312 No data
REGISTERED AGENT NAME CHANGED 2019-10-19 Michelle, Morford No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Documents

Name Date
REINSTATEMENT 2019-10-19
ANNUAL REPORT 2006-06-06
ANNUAL REPORT 2005-10-07
ANNUAL REPORT 2005-10-04
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-03-24
ANNUAL REPORT 2002-04-18
Domestic Profit 2001-06-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State