Entity Name: | THE ISIDOR CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 11 Apr 2011 (14 years ago) |
Document Number: | P11000035117 |
FEI/EIN Number | 451586124 |
Address: | 10491 6 Mile Cypress Pkwy, Fort Myers, FL, 33966, US |
Mail Address: | 10491 6 Mile Cypress Pkwy, Fort Myers, FL, 33966, US |
ZIP code: | 33966 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ISIDOR STEVE | Agent | 10491 6 Mile Cypress Pkwy, Fort Myers, FL, 33966 |
Name | Role | Address |
---|---|---|
Isidor Steve | President | 10491 6 Mile Cypress Pkwy, Fort Myers, FL, 33966 |
Name | Role | Address |
---|---|---|
Isidor Steve | Secretary | 10491 6 Mile Cypress Pkwy, Fort Myers, FL, 33966 |
Name | Role | Address |
---|---|---|
Isidor Steve | Treasurer | 10491 6 Mile Cypress Pkwy, Fort Myers, FL, 33966 |
Name | Role | Address |
---|---|---|
Michel Diana | Crea | 10491 6 Mile Cypress Pkwy, Fort Myers, FL, 33966 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000136045 | SUMMIT INSURANCE USA | ACTIVE | 2019-12-24 | 2029-12-31 | No data | 10491 6 MILE CYPRESS PKWY, SUITE 282, FORT MYERS, FL, 33966 |
G18000028278 | ACTUAL LIFE QUOTES | EXPIRED | 2018-02-27 | 2023-12-31 | No data | 4066 EVANS AVE, SUITE 5, FORT MYERS, FL, 33901 |
G11000049812 | SANS ABUS SOULUTIONS | EXPIRED | 2011-05-25 | 2016-12-31 | No data | 4300 SHERIDAN ST, APT 137, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-08 | 10491 6 Mile Cypress Pkwy, Suite 282, Fort Myers, FL 33966 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-08 | 10491 6 Mile Cypress Pkwy, Suite 282, Fort Myers, FL 33966 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-08 | 10491 6 Mile Cypress Pkwy, Suite 282, Fort Myers, FL 33966 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State