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 |
Name | Role | Address |
---|---|---|
ADELSON BARRY | Agent | 597 NW 46 Ave, Deerfield Beach, FL, 33442 |
Name | Role | Address |
---|---|---|
ADELSON BARRY | President | 597 NW 46 Ave, Deerfield Beach, FL, 33442 |
Name | Role | Address |
---|---|---|
ADELSON BARRY | Director | 597 NW 46 Ave, Deerfield Beach, FL, 33442 |
Name | Role | Address |
---|---|---|
ADELSON BARRY | Treasurer | 597 NW 46 Ave, Deerfield Beach, FL, 33442 |
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 |
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 |
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