Search icon

IAM SALES, INC

Headquarter

Company Details

Entity Name: IAM SALES, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 06 Dec 2010 (14 years ago)
Date of dissolution: 08 Oct 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Oct 2024 (4 months ago)
Document Number: P10000098543
FEI/EIN Number 27-4161046
Address: 8450 Oak Park Road, ORLANDO, FL 32819
Mail Address: 8450 Oak Park Road, Orlando, FL 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of IAM SALES, INC, RHODE ISLAND 000904056 RHODE ISLAND
Headquarter of IAM SALES, INC, ALABAMA 000-293-063 ALABAMA
Headquarter of IAM SALES, INC, ALABAMA 000-906-681 ALABAMA
Headquarter of IAM SALES, INC, NEW YORK 4484313 NEW YORK
Headquarter of IAM SALES, INC, CONNECTICUT 1122722 CONNECTICUT
Headquarter of IAM SALES, INC, IDAHO 626243 IDAHO
Headquarter of IAM SALES, INC, ILLINOIS CORP_99043865 ILLINOIS

Agent

Name Role Address
STOPPERICH, MICHAEL Agent 8450 Oak Park Road, ORLANDO, FL 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000089128 AMERICAN DRIVE & PUTT PROMOTIONS EXPIRED 2013-09-09 2018-12-31 No data 7578 W SAND LAKE RD, ORLANDO, FL, 32819
G10000111299 IAM EXPIRED 2010-12-06 2015-12-31 No data 2295 S. HIAWASSEE RD, STE 210, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-10-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 8450 Oak Park Road, ORLANDO, FL 32819 No data
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 8450 Oak Park Road, ORLANDO, FL 32819 No data
CHANGE OF MAILING ADDRESS 2020-05-25 8450 Oak Park Road, ORLANDO, FL 32819 No data
AMENDMENT 2018-08-24 No data No data
AMENDMENT 2017-01-10 No data No data

Documents

Name Date
Reg. Agent Resignation 2024-10-08
Off/Dir Resignation 2024-10-08
Voluntary Dissolution 2024-10-08
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-03
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-05-25
ANNUAL REPORT 2019-04-22
Amendment 2018-08-24

Date of last update: 24 Jan 2025

Sources: Florida Department of State