Search icon

CONDOMINIUMS INTERNATIONAL INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
GANO DAVID President P.O. BOX 1495, ORMOND BEACH, FL, 32175
GANO DAVID Agent 454 ZELDA BLVD, DAYTONA BEACH, FL, 32118

Events

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 -

Documents

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