Entity Name: | INSPECTORS OF FLORIDA INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 09 Sep 2014 (10 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P14000074421 |
FEI/EIN Number | 47-3813610 |
Address: | 7200 LAKE ELLENOR DR,, SUITE 252, ORLANDO, FL, 32809, US |
Mail Address: | 7200 LAKE ELLENOR DR,, SUITE 252, ORLANDO, FL, 32809, US |
ZIP code: | 32809 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOFFIA ALVARO GSR | Agent | 1988 WILLOW WOOD DR, KISSIMMEE, FL, 34746 |
Name | Role | Address |
---|---|---|
SOFFIA ALVARO GSR | President | 1988 WILLOW WOOD DR, KISSIMMEE, FL, 34746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-09-27 | 7200 LAKE ELLENOR DR,, SUITE 252, ORLANDO, FL 32809 | No data |
CHANGE OF MAILING ADDRESS | 2018-09-27 | 7200 LAKE ELLENOR DR,, SUITE 252, ORLANDO, FL 32809 | No data |
NAME CHANGE AMENDMENT | 2015-05-05 | INSPECTORS OF FLORIDA INC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-28 |
Name Change | 2015-05-05 |
ANNUAL REPORT | 2015-05-01 |
Domestic Profit | 2014-09-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State