Entity Name: | IE2, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 13 Aug 1997 (28 years ago) |
Date of dissolution: | 28 Jul 2003 (22 years ago) |
Last Event: | ADMIN DISSOLUTION FOR REGISTERED AGENT |
Event Date Filed: | 28 Jul 2003 (22 years ago) |
Document Number: | P97000070221 |
FEI/EIN Number | 59-3463140 |
Address: | 5775 SHIRLEY STREET, NAPLES, FL 34109 |
Mail Address: | P.O. BOX 11599, NAPLES, FL 34109 |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
O'MEARA, WILLIAM J | Director | 401 BAY FRONT PLACE #3506, NAPLES, FL 34102 |
Name | Role | Address |
---|---|---|
KIEFER, JOHN R | President | 3411 MARBELLA COURT, BONITA SPRINGS, FL 34134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2003-07-28 | No data | No data |
REINSTATEMENT | 2002-03-14 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2002-03-14 | 5775 SHIRLEY STREET, NAPLES, FL 34109 | No data |
CHANGE OF MAILING ADDRESS | 2002-03-14 | 5775 SHIRLEY STREET, NAPLES, FL 34109 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J02000402358 | LAPSED | 0000486404 | 03119 00374 | 2002-09-27 | 2022-10-08 | $ 6,332.08 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3200 BAILEY LANE, SUITE 150, NAPLES, FL341058506 |
J02000402366 | LAPSED | 0000486405 | 03119 00375 | 2002-09-25 | 2022-10-08 | $ 117,310.69 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3200 BAILEY LANE, SUITE 150, NAPLES, FL341058506 |
J02000044176 | LAPSED | 01020150053 | 02970 03017 | 2002-01-23 | 2022-02-05 | $ 40,699.92 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3200 BAILEY LANE, SUITE 150, NAPLES, FL 341058506 |
Name | Date |
---|---|
Admin. Diss. for Reg. Agent | 2003-07-28 |
Reg. Agent Resignation | 2003-04-18 |
REINSTATEMENT | 2002-03-14 |
Off/Dir Resignation | 2001-10-01 |
Reg. Agent Change | 2001-08-03 |
Reg. Agent Change | 2001-06-11 |
ANNUAL REPORT | 2000-03-22 |
ANNUAL REPORT | 1999-04-26 |
ANNUAL REPORT | 1998-05-11 |
Domestic Profit Articles | 1997-08-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State