Search icon

IF THEN MOVEMENT INC.

Company Details

Entity Name: IF THEN MOVEMENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Dec 2011 (13 years ago)
Date of dissolution: 27 Dec 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Dec 2018 (6 years ago)
Document Number: P11000104232
FEI/EIN Number 454050030
Address: 6842 Old Decubellis Ct., New Port Richey, FL, 34654, US
Mail Address: 6842 Old Decubellis Ct., New Port Richey, FL, 34654, US
ZIP code: 34654
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

Secretary

Name Role Address
Fitzgerald Wendy Z Secretary 9826 Lema Ct, TRINITY, FL, 34655

Chairman

Name Role Address
FRASER CHERYL L Chairman 6842 Old Decubellis, New Port Richey, FL, 34654
FITZGERALD WENDY Z Chairman 9826 Lema Ct., Trinity, FL, 34655

President

Name Role Address
FRASER CHERYL L President 6842 Old Decubellis, New Port Richey, FL, 34654
FITZGERALD WENDY Z President 9826 Lema Ct., Trinity, FL, 34655

Treasurer

Name Role Address
Fraser Cheryl L Treasurer 6842 Old Decubellis Ct., New Port Richey, FL, 34654

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
VOLUNTARY DISSOLUTION 2018-12-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-03-23 6842 Old Decubellis Ct., New Port Richey, FL 34654 No data
CHANGE OF MAILING ADDRESS 2013-03-23 6842 Old Decubellis Ct., New Port Richey, FL 34654 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-12-27
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-01-09
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-03-17
ANNUAL REPORT 2013-03-23
ANNUAL REPORT 2012-04-18
Domestic Profit 2011-12-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State