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 |
Name | Role |
---|---|
ERIC S. HAUG LAW & CONSULTING, P.A. | Agent |
Name | Role | Address |
---|---|---|
HIMEL JAMES A | Director | 222 East Forsyth Street, Jacksonville, FL, 32202 |
Name | Role | Address |
---|---|---|
Speas Angie A | Secretary | 222 East Forsyth Street, JACKSONVILLE, FL, 32202 |
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 |
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 |
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 |
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