Entity Name: | ISLAND INFUSIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 11 Apr 2018 (7 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: | P18000034152 |
FEI/EIN Number | 82-5190980 |
Address: | 686 WILDWOOD DR, New Smyrna Beach, FL, 32168, US |
Mail Address: | 686 WILDWOOD DR, New Smyrna Beach, FL, 32168, US |
ZIP code: | 32168 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOLES KAREN W | Agent | 686 WILDWOOD DRIVE, NEW SMYRNA BEACH, FL, 32168 |
Name | Role | Address |
---|---|---|
BOLES BRADLEY R | Director | 686 Wildwood Drive, New Smyrna Beach, FL, 32168 |
Name | Role | Address |
---|---|---|
BOLES BRADLEY R | President | 686 Wildwood Drive, New Smyrna Beach, FL, 32168 |
Name | Role | Address |
---|---|---|
BOLES KAREN W | Secretary | 686 Wildwood Drive, New Smyrna Beach, FL, 32168 |
Name | Role | Address |
---|---|---|
BOLES KAREN W | Treasurer | 686 Wildwood Drive, New Smyrna Beach, FL, 32168 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000039623 | SANDLAPPER'S | EXPIRED | 2019-03-27 | 2024-12-31 | No data | 686 WILDWOOD DRIVE, NEW SMYRNA BEACH, FL, 32168 |
G18000058778 | ALOHA VIBES | EXPIRED | 2018-05-14 | 2023-12-31 | No data | 384 FLAGLER AVE., NEW SMYRNA BEACH, FL, 32169 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-30 | 686 WILDWOOD DR, New Smyrna Beach, FL 32168 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-30 | 686 WILDWOOD DR, New Smyrna Beach, FL 32168 | No data |
REGISTERED AGENT NAME CHANGED | 2019-07-05 | BOLES, KAREN W | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-07-05 | 686 WILDWOOD DRIVE, NEW SMYRNA BEACH, FL 32168 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-30 |
Reg. Agent Change | 2019-07-05 |
ANNUAL REPORT | 2019-06-19 |
Domestic Profit | 2018-04-11 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State