Search icon

INFORMATION EVOLUTION MANAGEMENT, INC.

Company Details

Entity Name: INFORMATION EVOLUTION MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Jan 2004 (21 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P04000004539
FEI/EIN Number 522437902
Address: 3894 EAGLES PLACE, TITUSVILLE, FL, 32796
Mail Address: 3894 EAGLES PLACE, TITUSVILLE, FL, 32796
ZIP code: 32796
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
D. LANCE LANGSTON, ESQUIRE Agent 201 S. MONROE ST, TALLAHASSEE, FL, 32301

President

Name Role Address
MCLENDON WILLIAM K President 3894 EAGLES PLACE, TITUSVILLE, FL, 32796

Secretary

Name Role Address
MCLENDON WILLIAM K Secretary 3894 EAGLES PLACE, TITUSVILLE, FL, 32796

Treasurer

Name Role Address
MCLENDON WILLIAM K Treasurer 3894 EAGLES PLACE, TITUSVILLE, FL, 32796

Director

Name Role Address
MCLENDON WILLIAM K Director 3894 EAGLES PLACE, TITUSVILLE, FL, 32796

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2010-03-15 D. LANCE LANGSTON, ESQUIRE No data
REGISTERED AGENT ADDRESS CHANGED 2010-03-15 201 S. MONROE ST, 5TH FLOOR, TALLAHASSEE, FL 32301 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000916396 LAPSED 562012CA003819 19TH JUD CIR ST. LUCIE COUNTY 2013-05-03 2018-05-13 $49,791.24 TD BANK, N.A., TWO PORTLAND SQUARE, PORTLAND, ME 04112

Documents

Name Date
ANNUAL REPORT 2011-03-09
ANNUAL REPORT 2010-03-15
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-03-13
ANNUAL REPORT 2005-04-28
Domestic Profit 2004-01-05

Date of last update: 03 Feb 2025

Sources: Florida Department of State