Search icon

INTRODUCTIONS UNLIMITED OF SOUTH FLORIDA, INC.

Company Details

Entity Name: INTRODUCTIONS UNLIMITED OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Dec 2002 (22 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: P02000127145
FEI/EIN Number 161642502
Address: 597 NW 46 Ave, Deerfield Beach, FL, 33442, US
Mail Address: 597 NW 46 Ave, Deerfield Beach, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ADELSON BARRY Agent 597 NW 46 Ave, Deerfield Beach, FL, 33442

President

Name Role Address
ADELSON BARRY President 597 NW 46 Ave, Deerfield Beach, FL, 33442

Director

Name Role Address
ADELSON BARRY Director 597 NW 46 Ave, Deerfield Beach, FL, 33442

Treasurer

Name Role Address
ADELSON BARRY Treasurer 597 NW 46 Ave, Deerfield Beach, FL, 33442

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000042372 SINGLE GOURMET EXPIRED 2010-05-13 2015-12-31 No data 597 NW 46TH AVE, DEERFIEOLD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-12 597 NW 46 Ave, Deerfield Beach, FL 33442 No data
CHANGE OF MAILING ADDRESS 2016-04-12 597 NW 46 Ave, Deerfield Beach, FL 33442 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-12 597 NW 46 Ave, Deerfield Beach, FL 33442 No data
REGISTERED AGENT NAME CHANGED 2004-04-05 ADELSON, BARRY No data

Documents

Name Date
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-01-29
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-03-08
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-04-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State