Entity Name: | INDIGENOUS IMPLEMENTATION CONSORTIUM CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 09 May 2022 (3 years ago) |
Date of dissolution: | 27 Jun 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Jun 2022 (3 years ago) |
Document Number: | P22000039111 |
Address: | 4890 FRATTINA STREET, AVE MARIA, FL, 34142, US |
Mail Address: | 4890 FRATTINA STREET, AVE MARIA, FL, 34142, US |
ZIP code: | 34142 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
SMITH MARCUS | President | 4890 FRATTINA STREET, AVE MARIA, FL, 34142 |
Name | Role | Address |
---|---|---|
SMITH MARCUS | Director | 4890 FRATTINA STREET, AVE MARIA, FL, 34142 |
Name | Role | Address |
---|---|---|
HILL GRACE | Treasurer | 4890 FRATTINA STREET, AVE MARIA, FL, 34142 |
Name | Role | Address |
---|---|---|
LANG CANDICE | Secretary | 4890 FRATTINA STREET, AVE MARIA, FL, 34142 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-06 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
VOLUNTARY DISSOLUTION | 2022-06-27 | No data | No data |
Name | Date |
---|---|
Reg. Agent Resignation | 2022-09-16 |
VOLUNTARY DISSOLUTION | 2022-06-27 |
Domestic Profit | 2022-05-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State