Search icon

FUTURE INVESTOR CLUBS OF AMERICA, INC.

Company Details

Entity Name: FUTURE INVESTOR CLUBS OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Jan 2008 (17 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P08000002978
FEI/EIN Number 20-5689105
Address: 11310 S. ORANGE BLOSSOM TR., 244, ORLANDO, FL, 32837
Mail Address: 11310 S. ORANGE BLOSSOM TR., 244, ORLANDO, FL, 32837
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Parks Ryan Agent 11310 S. ORANGE BLOSSOM TR., ORLANDO, FL, 32837

President

Name Role Address
Parks Ryan President 11310 S. ORANGE BLOSSOM TR. #244, ORLANDO, FL, 32837

Chief Financial Officer

Name Role Address
PARKS CASSANDRA Chief Financial Officer 11310 S. ORANGE BLOSSOM TR. #244, ORLANDO, FL, 32837

Chief Operating Officer

Name Role Address
PARKS RYAN Chief Operating Officer 11310 S. ORANGE BLOSSOM TR. #244, ORLANDO, FL, 32837

Vice President

Name Role Address
ASHLEY PARKS Vice President 11310 S. ORANGE BLOSSOM TR. #244, ORLANDO, FL, 32837

Chief Technical Officer

Name Role Address
FRANKLIN PARKS Chief Technical Officer 11310 S. ORANGE BLOSSOM TR. #244, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2019-11-25 No data No data
REGISTERED AGENT NAME CHANGED 2019-11-25 Parks, Ryan No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF MAILING ADDRESS 2009-05-06 11310 S. ORANGE BLOSSOM TR., 244, ORLANDO, FL 32837 No data

Documents

Name Date
REINSTATEMENT 2019-11-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-10-03
ANNUAL REPORT 2011-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State