Search icon

INTERNET SUCCESS, INC.

Company Details

Entity Name: INTERNET SUCCESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 May 2007 (18 years ago)
Date of dissolution: 29 Jun 2020 (5 years ago)
Last Event: CONVERSION
Event Date Filed: 29 Jun 2020 (5 years ago)
Document Number: P07000052796
FEI/EIN Number 260380997
Address: 222 East Forsyth Street, JACKSONVILLE, FL, 32202, US
Mail Address: 222 East Forsyth Street, JACKSONVILLE, FL, 32202, US
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Agent

Name Role
ERIC S. HAUG LAW & CONSULTING, P.A. Agent

Director

Name Role Address
HIMEL JAMES A Director 222 East Forsyth Street, Jacksonville, FL, 32202

Secretary

Name Role Address
Speas Angie A Secretary 222 East Forsyth Street, JACKSONVILLE, FL, 32202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000032116 OPEN NEST EXPIRED 2015-03-30 2020-12-31 No data 221 N HOGAN ST. #340, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
CONVERSION 2020-06-29 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L20000204661. CONVERSION NUMBER 100000204181
REGISTERED AGENT ADDRESS CHANGED 2020-06-10 1701 Hermitage Blvd., Suite 104, Tallahassee, FL 32308 No data
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 222 East Forsyth Street, JACKSONVILLE, FL 32202 No data
CHANGE OF MAILING ADDRESS 2019-05-01 222 East Forsyth Street, JACKSONVILLE, FL 32202 No data
REGISTERED AGENT NAME CHANGED 2019-05-01 Eric S. Haug Law & Consulting, P.A. No data
REINSTATEMENT 2013-01-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000942402 TERMINATED 1000000347710 DUVAL 2012-12-03 2032-12-05 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J12000872641 TERMINATED 1000000347711 DUVAL 2012-11-19 2022-11-28 $ 544.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-04-22
REINSTATEMENT 2013-01-28
Domestic Profit 2007-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State