Search icon

INSIGHT INTERACTIVE, INC. - Florida Company Profile

Company Details

Entity Name: INSIGHT INTERACTIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INSIGHT INTERACTIVE, 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: 02 Jun 1997 (28 years ago)
Date of dissolution: 11 Apr 2001 (24 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Apr 2001 (24 years ago)
Document Number: P97000048290
FEI/EIN Number 650757050

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

Address: WINDERMERE, 611 MAGNOLIA ST., WINDERMERE, FL, 34786, US
Mail Address: 611 MAGNOLIA ST., WINDERMERE, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHANTAL STEPHENS Director 611 MAGNOLIA ST., WINDERMERE, FL, 34786
BRISSON CHANTAL C Agent 611 MAGNOLIA ST., WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2001-04-11 - -
NAME CHANGE AMENDMENT 2000-05-09 INSIGHT INTERACTIVE, INC. -
CHANGE OF PRINCIPAL ADDRESS 1999-05-12 WINDERMERE, 611 MAGNOLIA ST., WINDERMERE, FL 34786 -
CHANGE OF MAILING ADDRESS 1999-05-12 WINDERMERE, 611 MAGNOLIA ST., WINDERMERE, FL 34786 -
REGISTERED AGENT ADDRESS CHANGED 1999-05-12 611 MAGNOLIA ST., WINDERMERE, FL 34786 -

Documents

Name Date
Voluntary Dissolution 2001-04-11
Name Change 2000-05-09
ANNUAL REPORT 2000-03-06
ANNUAL REPORT 1999-05-12
ANNUAL REPORT 1998-04-09
Domestic Profit Articles 1997-06-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State