Search icon

FLORIDA INVESTMENTS & PROPERTY MANAGEMENT, INC.

Company Details

Entity Name: FLORIDA INVESTMENTS & PROPERTY MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Aug 2008 (16 years ago)
Date of dissolution: 17 Aug 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Aug 2020 (4 years ago)
Document Number: P08000080402
FEI/EIN Number 263379919
Address: 28 Carl Brandt Drive, Shalimar, FL, 32579, US
Mail Address: 28 Carl Brandt Drive, Shalimar, FL, 32579, US
ZIP code: 32579
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
Fogg Milton TJr. Agent 28 Carl Brandt Drive, Shalimar, FL, 32579

President

Name Role Address
Fogg Milton TJr. President 28 Carl Brandt Drive, Shalimar, FL, 32579

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000008315 DESTIN MINT EXPIRED 2014-01-24 2019-12-31 No data 979 HIGHWAY 98 EAST,SUITE 1, DESTIN, FL, 32541
G11000040831 GOLD & SILVER FLEA MARKET EXPIRED 2011-04-27 2016-12-31 No data 210 RACETRACK RD NE, FORT WALTON BEACH, FL, 32547
G11000040878 FLORIDA PROFESSIONAL BUILDING SERVICES EXPIRED 2011-04-27 2016-12-31 No data 210 RACETRACK RD NE, FORT WALTON BEACH, FL, 32547

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-08-17 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-08-13 28 Carl Brandt Drive, Shalimar, FL 32579 No data
REGISTERED AGENT NAME CHANGED 2020-08-13 Fogg, Milton T., Jr. No data
CHANGE OF MAILING ADDRESS 2020-08-13 28 Carl Brandt Drive, Shalimar, FL 32579 No data
CHANGE OF PRINCIPAL ADDRESS 2020-08-13 28 Carl Brandt Drive, Shalimar, FL 32579 No data
REINSTATEMENT 2019-10-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2018-06-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REINSTATEMENT 2011-04-25 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-08-17
ANNUAL REPORT 2020-08-13
REINSTATEMENT 2019-10-09
REINSTATEMENT 2018-06-04
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-09-18
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-09-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State