Search icon

INTERNATIONAL INVESTMENTS OF NORTH AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL INVESTMENTS OF NORTH AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERNATIONAL INVESTMENTS OF NORTH AMERICA, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Feb 2008 (17 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P08000020067
FEI/EIN Number NOT APPLICABLE

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

Address: 12570 TELECOM DRIVE, TAMPA, FL, 33637
Mail Address: 10006 CROSS CREEK BLVD., 437, TAMPA, FL, 33647
ZIP code: 33637
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANDERS W. MARK President 10006 CROSS CREEK BLVD., #437, TAMPA, FL, 33647
SILINS VALDIS Agent 12570 TELECOM DRIVE, TAMPA, FL, 33637

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-26 12570 TELECOM DRIVE, TAMPA, FL 33637 -
REGISTERED AGENT NAME CHANGED 2010-04-26 SILINS, VALDIS -
REGISTERED AGENT ADDRESS CHANGED 2010-04-26 12570 TELECOM DRIVE, TAMPA, FL 33637 -
CHANGE OF MAILING ADDRESS 2009-04-30 12570 TELECOM DRIVE, TAMPA, FL 33637 -

Court Cases

Title Case Number Docket Date Status
STRONG PORTFOLIO HOLDINGS, LLC, ET AL., VS 10730 CORY LAKE DRIVE LAND TRUST, ET AL., 2D2018-1561 2018-04-18 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
10-CA-12565

Parties

Name W. MARK SANDERS
Role Appellant
Status Active
Name DIVERSIFIED FUNDS, LLC
Role Appellant
Status Active
Name BROOKE SLOANE PROPERTIES, LLC
Role Appellant
Status Active
Name LUIS BERRIOS
Role Appellant
Status Active
Name STRONG PORTFOLIO HOLDINGS, LLC
Role Appellant
Status Active
Representations RICHARD H. WEISBERG, ESQ.
Name INTERNATIONAL INVESTMENTS OF NORTH AMERICA, INC.
Role Appellant
Status Active
Name LAND TRUST NO. 10730
Role Appellee
Status Active
Name 10730 CORY LAKE DRIVE LAND TRUST
Role Appellee
Status Active
Representations DANIEL J. PASKY, ESQ., SEAN V. DONNELLY, ESQ., LACY M. GRIFFETH, ESQ., EMILY Y. ROTTMANN, ESQ., J. FRAZIER CARRAWAY, ESQ., CHARLES S. SPINNER, JR., ESQ., ROD B. NEUMAN, ESQ., C. H. HOUSTON, I I I, ESQ., LAUREN M. HEGGESTAD, ESQ., SARA F. HOLLADAY - TOBIAS, ESQ.
Name CORY LAKE ISLES PROPERTY OWNERS ASSN, INC.
Role Appellee
Status Active
Name JAMES SCOTT LLC
Role Appellee
Status Active
Name WELLS FARGO BANK N A
Role Appellee
Status Active
Name JOHN GREESON
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-02-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-10-26
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of 10730 CORY LAKE DRIVE LAND TRUST
Docket Date 2018-10-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees’ motion for extension of time is granted, and the answer brief shall be served within seven (7) days from the date of this order.
Docket Date 2018-10-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of 10730 CORY LAKE DRIVE LAND TRUST
Docket Date 2018-09-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee Wells Fargo Bank, N.A.'s motion for extension of time is granted, and the answer brief shall be served by October 19, 2018.
Docket Date 2018-09-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of 10730 CORY LAKE DRIVE LAND TRUST
Docket Date 2018-08-14
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ AMENDED
On Behalf Of STRONG PORTFOLIO HOLDINGS, LLC
Docket Date 2018-08-05
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of STRONG PORTFOLIO HOLDINGS, LLC
Docket Date 2018-06-07
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ The appellants' amended motion to change case classification is denied.The appellants' amended motion for extension of time is granted. The initial brief and appendix shall be served within 60 days of the date of this order.
Docket Date 2018-05-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 10730 CORY LAKE DRIVE LAND TRUST
Docket Date 2018-05-25
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER OF MAY 24, 2018 REGARDING REPRESENTATION
On Behalf Of STRONG PORTFOLIO HOLDINGS, LLC
Docket Date 2018-05-21
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Within 10 days of the date of this order Attorney Richard H. Weisberg shall file in this court a status report listing each party he represents. The notice of appeal recites that the "above-captioned Defendants" are challenging a certain order, but Attorney Weisberg's certificates of service list some of the defendants on the service list as if they are opposing parties.All parties to this proceeding shall observe the requirement of Florida Rule of Appellate Procedure 9.420(d) requiring that the "certificate of service shall specify the party each attorney represents." In this connection, it is not clear whether Wells Fargo Bank NA has been served with Attorney Weisberg's filings in this case.
Docket Date 2018-05-18
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of STRONG PORTFOLIO HOLDINGS, LLC
Docket Date 2018-05-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ AMENDED MOTION TO CHANGE CASE CLASSIFICATION AND MOTION FOR EXTENSION OF TIME
On Behalf Of STRONG PORTFOLIO HOLDINGS, LLC
Docket Date 2018-05-10
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ The appellants' motion to change case classification and motion for extension of time are denied without prejudice. Motions for extension of time must include a certificate of consultation with opposing counsel. Fla. R. App. P. 9.300(a). The court also notes that the motion was not accompanied by the appendices referenced in the motion.
Docket Date 2018-05-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO CHANGE CASE CLASSIFICATION AND MOTION FOR EXTENSION OF TIME
On Behalf Of STRONG PORTFOLIO HOLDINGS, LLC
Docket Date 2018-05-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of STRONG PORTFOLIO HOLDINGS, LLC
Docket Date 2018-04-26
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ SERVICE LIST
On Behalf Of STRONG PORTFOLIO HOLDINGS, LLC
Docket Date 2018-04-24
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2018-04-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-04-20
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
Docket Date 2018-04-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of STRONG PORTFOLIO HOLDINGS, LLC
Docket Date 2018-04-18
Type Misc. Events
Subtype Fee Status
Description NF:Not Required

Documents

Name Date
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-30
Off/Dir Resignation 2009-03-23
Domestic Profit 2008-02-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State