Search icon

IIDEXOTEC, INC.

Company Details

Entity Name: IIDEXOTEC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Nov 2004 (20 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P04000155996
FEI/EIN Number 201876880
Address: 8501 SW Sea Captain Drive, Stuart, FL, 34997, US
Mail Address: 8501 SW Sea Captain Drive, Stuart, FL, 34997, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
Cole Kimberly A Agent 8501 SW Sea Captain Drive, Stuart, FL, 34997

President

Name Role Address
CONDON EUGENE T President 8501 SW Sea Captain Drive, Stuart, FL, 34997

Secretary

Name Role Address
CONDON EUGENE T Secretary 8501 SW Sea Captain Drive, Stuart, FL, 34997

Treasurer

Name Role Address
CONDON EUGENE T Treasurer 8501 SW Sea Captain Drive, Stuart, FL, 34997

Director

Name Role Address
CONDON EUGENE T Director 8501 SW Sea Captain Drive, Stuart, FL, 34997
COLE KIMBERLY A Director 8501 SW Sea Captain Drive, Stuart, FL, 34997

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000133767 PLEASURE DIVER EXPIRED 2009-07-13 2014-12-31 No data 527 CARIBBEAN DRIVE, KEY LARGO, FL, 33037

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-30 8501 SW Sea Captain Drive, Stuart, FL 34997 No data
CHANGE OF MAILING ADDRESS 2017-04-30 8501 SW Sea Captain Drive, Stuart, FL 34997 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-30 8501 SW Sea Captain Drive, Stuart, FL 34997 No data
REGISTERED AGENT NAME CHANGED 2014-04-30 Cole, Kimberly A No data

Documents

Name Date
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-05-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State