Search icon

INVESTMENTS OVERSEAS, INC.

Company Details

Entity Name: INVESTMENTS OVERSEAS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Jul 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 May 2018 (7 years ago)
Document Number: P11000065729
FEI/EIN Number 455310850
Address: 5741 9th Ave North, Saint Petersburg, FL, 33710, US
Mail Address: 5741 9th Ave North, Saint Petersburg, FL, 33710, US
ZIP code: 33710
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role
ROSS BUSINESS CENTER, INC. Agent

President

Name Role Address
LEON LESME President 5741 9TH AVE NORTH, SAINT PETERSBURG, FL, 33710

Vice President

Name Role Address
Ross Susan C Vice President 5741 9th Ave North, Saint Petersburg, FL, 33710

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000045490 INVESTMENT REALTY TITLE SERVICES ACTIVE 2024-04-03 2029-12-31 No data 5741 9TH AVE N, SAINT PETERSBURG, FL, 33710
G24000045101 ROSS REAL ESTATE ACADEMY ACTIVE 2024-04-02 2029-12-31 No data 5741 9TH AVE N, ST. PETERSBURG, FL, 33710
G12000073113 INVESTMENT REALTY ACTIVE 2012-07-23 2027-12-31 No data 5741 9TH AVENUE NORTH, SUITE A, SAINT PETERSBURG, FL, 33710

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-18 6822 22nd Ave N,, Ste 218, ST. PETERSBURG, FL 33710 No data
CHANGE OF MAILING ADDRESS 2022-04-26 5741 9th Ave North, Saint Petersburg, FL 33710 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 5741 9th Ave North, Saint Petersburg, FL 33710 No data
REGISTERED AGENT NAME CHANGED 2019-02-08 Ross Business Center INC No data
AMENDMENT 2018-05-10 No data No data
REINSTATEMENT 2015-11-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
AMENDMENT 2013-10-03 No data No data
AMENDMENT 2013-07-29 No data No data
AMENDMENT 2012-10-10 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-06
AMENDED ANNUAL REPORT 2022-06-11
AMENDED ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-18
AMENDED ANNUAL REPORT 2020-08-20
ANNUAL REPORT 2020-01-16
AMENDED ANNUAL REPORT 2019-10-01
ANNUAL REPORT 2019-02-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9870907303 2020-05-03 0455 PPP 1727 COACHMAN PLAZA DR STE 114, CLEARWATER, FL, 33759-1931
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5745
Loan Approval Amount (current) 5745
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLEARWATER, PINELLAS, FL, 33759-1931
Project Congressional District FL-13
Number of Employees 4
NAICS code 523910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5802.45
Forgiveness Paid Date 2021-05-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State