Entity Name: | FIG VENTURES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 15 May 2015 (10 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P15000044191 |
FEI/EIN Number | 81-1507272 |
Address: | 195 Wekiva Springs Rd, Longwood, FL, 32779, US |
Mail Address: | 1898 Long Pond Dr, Longwood, FL, 32779, US |
ZIP code: | 32779 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONES JOSHUA L | Agent | 1898 Long Pond Dr, Longwood, FL, 32779 |
Name | Role | Address |
---|---|---|
JONES JOSHUA L | President | 1898 Long Pond Dr, Longwood, FL, 32779 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000031551 | FORERUNNER INSURANCE GROUP | ACTIVE | 2022-03-10 | 2027-12-31 | No data | 195 WEKIVA SPRINGS RD,SUITE 104, LONGWOOD, FL, 32779 |
G16000063179 | FORERUNNER INSURANCE GROUP | EXPIRED | 2016-06-27 | 2021-12-31 | No data | 1116 E LAKEVIEW CIR, ALTAMONTE SPRINGS, FL, 32714 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
NAME CHANGE AMENDMENT | 2022-03-11 | FIG VENTURES, INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-14 | 195 Wekiva Springs Rd, 104, Longwood, FL 32779 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-21 | 1898 Long Pond Dr, Longwood, FL 32779 | No data |
CHANGE OF MAILING ADDRESS | 2019-02-21 | 195 Wekiva Springs Rd, 104, Longwood, FL 32779 | No data |
REGISTERED AGENT NAME CHANGED | 2017-06-05 | JONES, JOSHUA LEE | No data |
REINSTATEMENT | 2017-06-05 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
NAME CHANGE AMENDMENT | 2015-05-28 | FLORIDA'S FINEST INSURANCE INC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-27 |
Name Change | 2022-03-11 |
ANNUAL REPORT | 2021-02-13 |
ANNUAL REPORT | 2020-04-14 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-04-06 |
REINSTATEMENT | 2017-06-05 |
Name Change | 2015-05-28 |
Domestic Profit | 2015-05-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State