Entity Name: | INVESTMENT INITIATIVE CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 13 Jul 2021 (4 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | P21000064223 |
FEI/EIN Number | 88-2549817 |
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 |
Name | Role | Address |
---|---|---|
Iturria Joseph | Agent | 10501 S ORANGE AVE, ORLANDO, FL, 32824 |
Name | Role | Address |
---|---|---|
ITURRIA JOSEPH | President | 10501 S ORANGE AVE UNIT 113, ORLANDO, FL, 32824 |
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 | No data | 703 N ALAFAYA TRAIL, ORLANDO, FL, 32828 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
REINSTATEMENT | 2022-12-12 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2022-12-12 | Iturria, Joseph | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
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 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-15 |
REINSTATEMENT | 2022-12-12 |
Domestic Profit | 2021-07-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State