Search icon

INVESTOR DATA INC.

Company Details

Entity Name: INVESTOR DATA INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 10 Apr 2017 (8 years ago)
Date of dissolution: 26 Jun 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jun 2023 (2 years ago)
Document Number: P17000033019
FEI/EIN Number 82-1158818
Address: 13330 LONGACRE DR, WINDERMERE, FL 34786
Mail Address: 13330 LONGACRE DR, WINDERMERE, FL 34786
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
LUNT, DANIEL Agent 13330 Longacre Dr, WINDERMERE, FL 34786

Director

Name Role Address
LUNT, DANIEL Director 13330 LONGACRE DR, WINDERMERE, FL 34786

President

Name Role Address
LUNT, DANIEL President 13330 LONGACRE DR, WINDERMERE, FL 34786

Treasurer

Name Role Address
LUNT, DANIEL Treasurer 13330 LONGACRE DR, WINDERMERE, FL 34786

Secretary

Name Role Address
LUNT, DANIEL Secretary 13330 LONGACRE DR, WINDERMERE, FL 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000127191 CLAIMS DEPOT EXPIRED 2019-12-02 2024-12-31 No data 13330 LONGACRE DR, WINDERMERE, FL, 34786
G19000127192 CLAIMSDEPOT.CO.UK EXPIRED 2019-12-02 2024-12-31 No data 13330 LONGACRE DR, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-06-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-12 13330 Longacre Dr, WINDERMERE, FL 34786 No data
CHANGE OF PRINCIPAL ADDRESS 2020-05-11 13330 LONGACRE DR, WINDERMERE, FL 34786 No data
CHANGE OF MAILING ADDRESS 2020-05-11 13330 LONGACRE DR, WINDERMERE, FL 34786 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-06-26
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-03
Domestic Profit 2017-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3594328210 2020-08-04 0491 PPP 13330 LONGACRE DR, WINDERMERE, FL, 34786
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WINDERMERE, ORANGE, FL, 34786-0001
Project Congressional District FL-10
Number of Employees 1
NAICS code 541990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10066.42
Forgiveness Paid Date 2021-04-08
9011838304 2021-01-30 0491 PPS 13330 Longacre Dr, Windermere, FL, 34786-6523
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Windermere, ORANGE, FL, 34786-6523
Project Congressional District FL-10
Number of Employees 1
NAICS code 541990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10061.52
Forgiveness Paid Date 2021-09-17

Date of last update: 18 Feb 2025

Sources: Florida Department of State