Entity Name: | 360 VENTURES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 14 Jul 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Oct 2019 (5 years ago) |
Document Number: | P09000059976 |
FEI/EIN Number | 270587387 |
Address: | 8249 Parkline Blvd, ORLANDO, FL, 32809, US |
Mail Address: | 11959 modena lane, ORLANDO, FL, 32827, US |
ZIP code: | 32809 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TOUPS FRANK A | Agent | 11959 MODENA LANE, ORLANDO, FL, 32827 |
Name | Role | Address |
---|---|---|
TOUPS FRANK A | President | 11959 MODENA LANE, ORLANDO, FL, 32827 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000070171 | SERVPRO OF SOUTH ORANGE COUNTY | EXPIRED | 2011-07-13 | 2016-12-31 | No data | 1209 E. LANDSTREET RD, ORLANDO, FL, 21824 |
G09000168836 | 360 VENTURES, INC. DBA SERVPRO OF SOUTH ORANGE COUNTY | EXPIRED | 2009-10-26 | 2014-12-31 | No data | 1319 OSPREY NEST LN., PORT ORANGE, FL, 32128 |
G09000145643 | SERVEPRO OF SOUTH ORANGE COUNTY, ORLANDO, FL | EXPIRED | 2009-08-14 | 2014-12-31 | No data | 1319 OSPREY NEST LN., PORT ORANGE, FL, 32128 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-27 | 8249 Parkline Blvd, SUITE 200, ORLANDO, FL 32809 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-08 | 8249 Parkline Blvd, SUITE 200, ORLANDO, FL 32809 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-07 | 11959 MODENA LANE, ORLANDO, FL 32827 | No data |
REINSTATEMENT | 2019-10-04 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-10-04 | TOUPS, FRANK A | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-27 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-01-07 |
REINSTATEMENT | 2019-10-04 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-02-17 |
ANNUAL REPORT | 2015-02-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State