Search icon

INQUIRE INC.

Company Details

Entity Name: INQUIRE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Nov 2004 (20 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P04000154743
FEI/EIN Number 201944379
Address: 6700 S FLORIDA AVE, SUITE #19, LAKELAND, FL, 33807, US
Mail Address: PO BOX 5890, LAKELAND, FL, 33807, US
ZIP code: 33807
County: Polk
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
BALL MICHAEL T President 572 VILLA VISTA BLVD, LAKELAND, FL, 338131146

Secretary

Name Role Address
BALL MICHAEL T Secretary 572 VILLA VISTA BLVD, LAKELAND, FL, 338131146

Treasurer

Name Role Address
BALL MICHAEL T Treasurer 572 VILLA VISTA BLVD, LAKELAND, FL, 338131146

Director

Name Role Address
BALL MICHAEL T Director 572 VILLA VISTA BLVD, LAKELAND, FL, 338131146

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-02-16 6700 S FLORIDA AVE, SUITE #19, LAKELAND, FL 33807 No data
CHANGE OF MAILING ADDRESS 2010-02-16 6700 S FLORIDA AVE, SUITE #19, LAKELAND, FL 33807 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000687411 LAPSED 1000000335558 POLK 2012-10-15 2022-10-17 $ 1,216.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-07-21
ANNUAL REPORT 2007-01-09
ANNUAL REPORT 2006-07-17
ANNUAL REPORT 2005-07-01
Domestic Profit 2004-11-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State