Entity Name: | CONDOMINIUMS INTERNATIONAL INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CONDOMINIUMS INTERNATIONAL 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: | 28 Oct 2009 (15 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | P09000089528 |
FEI/EIN Number |
271207432
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 300 N GRANDVIEW AVE, DAYTONA BEACH, FL, 32118, US |
Mail Address: | PO BOX 1495, ORMOND BEACH, FL, 32175 |
ZIP code: | 32118 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GANO DAVID | President | P.O. BOX 1495, ORMOND BEACH, FL, 32175 |
GANO DAVID | Agent | 454 ZELDA BLVD, DAYTONA BEACH, FL, 32118 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-31 | 454 ZELDA BLVD, DAYTONA BEACH, FL 32118 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-30 | 300 N GRANDVIEW AVE, DAYTONA BEACH, FL 32118 | - |
AMENDMENT | 2014-01-30 | - | - |
AMENDMENT | 2013-11-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-10-03 | GANO, DAVID | - |
AMENDMENT | 2013-09-03 | - | - |
REINSTATEMENT | 2011-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2010-07-03 | 300 N GRANDVIEW AVE, DAYTONA BEACH, FL 32118 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-02-13 |
Amendment | 2014-01-30 |
Amendment | 2013-11-12 |
Reg. Agent Change | 2013-10-03 |
Amendment | 2013-09-03 |
ANNUAL REPORT | 2013-03-30 |
ANNUAL REPORT | 2012-01-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State