Search icon

INVESCA DEVELOPMENT GROUP, INC.

Company Details

Entity Name: INVESCA DEVELOPMENT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Mar 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2016 (8 years ago)
Document Number: P03000033637
FEI/EIN Number 05-0567552
Address: 4350 NW 8th ct, Plantation, FL, 33317, US
Mail Address: 4350 NW 8th ct, Plantation, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Hsiao Bernard Agent 4350 NW 8th ct, Plantation, FL, 33317

Vice Chairman

Name Role Address
Hsiao Michael MBA Vice Chairman 4350 NW 8TH COURT, PLANTATION, FL, 33317

Officer

Name Role Address
Hsiao Bernard Phd Officer 4350 NW 8TH COURT, PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-18 Hsiao, Bernard No data
REINSTATEMENT 2016-09-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-09-29 4350 NW 8th ct, Plantation, FL 33317 No data
CHANGE OF MAILING ADDRESS 2016-09-29 4350 NW 8th ct, Plantation, FL 33317 No data
REGISTERED AGENT ADDRESS CHANGED 2016-09-29 4350 NW 8th ct, Plantation, FL 33317 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REINSTATEMENT 2011-10-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
AMENDMENT 2005-08-01 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000402418 ACTIVE 2020-020450-CA-01 11TH JUDICIAL CIRCUIT COURT 2020-12-08 2025-12-14 $18,518.43 CABLE WIZARD CORP., 8306 MILLS DR, SUITE 567, MIAMI, FL, 33183
J20000112918 ACTIVE CACE-19-023859(03) BROWARD CIRCUIT COURT 2020-02-24 2025-02-24 $144,422.49 MARKSMAN SECURITY CORPORATION, 3230 W COMMERCIAL BLVD, SUITE 100, FORT LAUDERDALE, FL 33309

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-02-28
REINSTATEMENT 2016-09-29
ANNUAL REPORT 2015-02-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State