Search icon

IMMOTREND, INC.

Company Details

Entity Name: IMMOTREND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Jun 1996 (29 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P96000048028
FEI/EIN Number 593454029
Address: 9526 LAKE CHRISTINA LN, PORT RICHEY, FL, 34668, US
Mail Address: 9526 LAKE CHRISTINA LN, PORT RICHEY, FL, 34668, US
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
FLEXODIL S.A. Agent 9526 LAKE CHRISTINA LN, PORT RICHEY, FL, 34668

President

Name Role Address
HERRMANN STEPHAN President 9520 LAKE CHRISTINA LN, PORT RICHEY, FL, 34668

Vice President

Name Role Address
STAEDTLER KERSTIN Vice President 9526 LAKE CHRISTINA LN, PORT RICHEY, FL, 34668

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000070592 TONNIES FLORIST EXPIRED 2010-08-02 2015-12-31 No data 8726 OLD COUNTY ROAD 54 #A, NEW PORT RICHEY, FL, 34653, US

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF MAILING ADDRESS 2014-04-21 9526 LAKE CHRISTINA LN, PORT RICHEY, FL 34668 No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 9526 LAKE CHRISTINA LN, PORT RICHEY, FL 34668 No data
REGISTERED AGENT NAME CHANGED 2009-04-29 FLEXODIL S.A. No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-29 9526 LAKE CHRISTINA LN, PORT RICHEY, FL 34668 No data

Documents

Name Date
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-14
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-03-02
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-03-09
ANNUAL REPORT 2006-02-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State