Search icon

INFLATABLE ATTRACTIONS INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: INFLATABLE ATTRACTIONS INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INFLATABLE ATTRACTIONS INTERNATIONAL, INC. 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: 04 Dec 1996 (28 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P96000098088
FEI/EIN Number 593417326

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

Address: 2720 FORSYTH RD, 301 302, WINTER PK, FL, 32792, US
Mail Address: POB 560234, ORLANDO, FL, 32856, US
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASON C.B. Director 2720 FORTYTH RD, STE 301 302, WINTER PK, FL, 32792
MASON C B Agent 2720 FORSYTH RD, WINTER PK, FL, 32792

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1998-05-04 2720 FORSYTH RD, 301 302, WINTER PK, FL 32792 -
CHANGE OF MAILING ADDRESS 1998-05-04 2720 FORSYTH RD, 301 302, WINTER PK, FL 32792 -
REGISTERED AGENT ADDRESS CHANGED 1998-05-04 2720 FORSYTH RD, STE 301 302, WINTER PK, FL 32792 -
REGISTERED AGENT NAME CHANGED 1997-07-07 MASON, C B -

Documents

Name Date
ANNUAL REPORT 2000-03-03
ANNUAL REPORT 1999-02-10
ANNUAL REPORT 1998-05-04
ANNUAL REPORT 1997-11-13
REG. AGENT CHANGE 1997-07-07
DOCUMENTS PRIOR TO 1997 1996-12-04
Domestic Profit Articles 1996-12-04

Date of last update: 03 May 2025

Sources: Florida Department of State