Search icon

INTERNATIONAL INFORMATICS, INC. - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL INFORMATICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERNATIONAL INFORMATICS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Dec 2005 (19 years ago)
Document Number: P05000165409
FEI/EIN Number 203963381

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2271 NE 68TH STREET, # 2021, FORT LAUDERDALE, FL, 33308
Mail Address: PO BOX 39419, FORT LAUDERDALE, FL, 33339
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUNKL CHRISTIAN H President 2271 NE 68TH STREET APT 2021, FORT LAUDERDALE, FL, 33308
DUNKL CHRISTIAN H Secretary 2271 NE 68TH STREET APT 2021, FORT LAUDERDALE, FL, 33308
DUNKL CHRISTIAN H Agent 2271 NE 68TH STREET, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-05-15 DUNKL, CHRISTIAN H -
REGISTERED AGENT ADDRESS CHANGED 2022-05-15 2271 NE 68TH STREET, # 2021, FORT LAUDERDALE, FL 33308 -
CHANGE OF MAILING ADDRESS 2008-05-01 2271 NE 68TH STREET, # 2021, FORT LAUDERDALE, FL 33308 -
CHANGE OF PRINCIPAL ADDRESS 2006-03-02 2271 NE 68TH STREET, # 2021, FORT LAUDERDALE, FL 33308 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-27
AMENDED ANNUAL REPORT 2022-05-15
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11875
Current Approval Amount:
11875
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11964.39

Date of last update: 03 May 2025

Sources: Florida Department of State