Search icon

INFORMED VOTE, INC. - Florida Company Profile

Company Details

Entity Name: INFORMED VOTE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INFORMED VOTE, 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 Sep 2008 (17 years ago)
Date of dissolution: 01 Oct 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Oct 2020 (5 years ago)
Document Number: P08000086758
FEI/EIN Number 263362021

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

Address: 213 SOUTH ADAMS STREET, TALLAHASSEE, FL, 32301
Mail Address: 213 SOUTH ADAMS STREET, TALLAHASSEE, FL, 32301
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWORDS AMBER Treasurer 213 S. ADAMS STREET, TALLAHASSEE, FL, 32301
LAWSON ELLEN Director 213 SOUTH ADAMS STREET, TALLAHASSEE, FL, 32301
Gauronskas Carole M Chairman 213 SOUTH ADAMS STREET, TALLAHASSEE, FL, 32301
Watson Kevin Director 213 SOUTH ADAMS STREET, TALLAHASSEE, FL, 32301
SWORDS AMBER Agent 213 SOUTH ADAMS STREET, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-10-01 - -
REGISTERED AGENT NAME CHANGED 2013-02-06 SWORDS, AMBER -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-10-01
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-02-06
ANNUAL REPORT 2012-02-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State