Entity Name: | INVINCIBLE ELECTRONICS INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 19 Aug 2009 (15 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | P09000070167 |
Address: | 1188 STARBOARD WAY, CLEARWATER, FL, 33755 |
Mail Address: | 1188 STARBOARD WAY, CLEARWATER, FL, 33755 |
ZIP code: | 33755 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
SPIEGEL & UTRERA, P.A. | Agent |
Name | Role | Address |
---|---|---|
PARRISH JEFF | Chief Financial Officer | 1188 STARBOARD WAY, CLEARWATER, FL, 33755 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
AMENDMENT | 2010-06-01 | No data | No data |
NAME CHANGE AMENDMENT | 2010-04-28 | INVINCIBLE ELECTRONICS INC | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000874852 | ACTIVE | 1000000353718 | HILLSBOROU | 2012-11-19 | 2032-11-28 | $ 2,665.31 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
Amendment | 2010-06-01 |
Name Change | 2010-04-28 |
Off/Dir Resignation | 2009-12-21 |
Domestic Profit | 2009-08-19 |
Off/Dir Resignation | 2009-08-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State