Search icon

INVESTMENT INITIATIVE CORP - Florida Company Profile

Company Details

Entity Name: INVESTMENT INITIATIVE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INVESTMENT INITIATIVE CORP is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Jul 2021 (4 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P21000064223
FEI/EIN Number 88-2549817

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10501 S ORANGE AVE, UNIT 113, ORLANDO, FL, 32824, US
Mail Address: 10501 S ORANGE AVE, UNIT 113, ORLANDO, FL, 32824, US
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ITURRIA JOSEPH President 10501 S ORANGE AVE UNIT 113, ORLANDO, FL, 32824
Iturria Joseph Agent 10501 S ORANGE AVE, ORLANDO, FL, 32824

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000090206 UNCLE MADDIO'S PIZZA JOINT ACTIVE 2022-08-01 2027-12-31 - 703 N ALAFAYA TRAIL, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-12-12 - -
REGISTERED AGENT NAME CHANGED 2022-12-12 Iturria, Joseph -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000690196 ACTIVE 2023-CA-017428-O CIRCUIT COURT ORANGE CO FL 2024-09-25 2029-11-01 $211139.49 WATERFORD LAKES TOWN CENTER LLC, 500 NORTH BROADWAY, SUITE 201, JERICHO, NY 11753

Documents

Name Date
ANNUAL REPORT 2023-02-15
REINSTATEMENT 2022-12-12
Domestic Profit 2021-07-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State