Search icon

INTERNET MANAGER, INC.

Company Details

Entity Name: INTERNET MANAGER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Aug 1997 (27 years ago)
Date of dissolution: 28 Jul 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Jul 2017 (8 years ago)
Document Number: P97000071448
FEI/EIN Number 650801828
Address: 3020 NE 32nd Ave, Fort Lauderdale, FL, 33308, US
Mail Address: PO BOX 480130, FT LAUDERDALE, FL, 33348-0130, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
NIZANTY STEPHANIE Agent 3020 NE 32nd Ave, Fort Lauderdale, FL, 33308

President

Name Role Address
QUIJALVO ROBERTO President 710 CLUB CIRCLE, LOUISVILLE, CO, 88027

Secretary

Name Role Address
QUIJALVO ROBERTO Secretary 710 CLUB CIRCLE, LOUISVILLE, CO, 88027

Vice President

Name Role Address
NIZANTY STEPHANIE Vice President 3020 NE 32nd Ave, Fort Lauderdale, FL, 33308

Treasurer

Name Role Address
NIZANTY STEPHANIE Treasurer 3020 NE 32nd Ave, Fort Lauderdale, FL, 33308

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-07-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-01 3020 NE 32nd Ave, 1206, Fort Lauderdale, FL 33308 No data
CHANGE OF MAILING ADDRESS 2013-04-01 3020 NE 32nd Ave, 1206, Fort Lauderdale, FL 33308 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-01 3020 NE 32nd Ave, 1206, Fort Lauderdale, FL 33308 No data
REGISTERED AGENT NAME CHANGED 2000-05-05 NIZANTY, STEPHANIE No data

Documents

Name Date
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-12
ANNUAL REPORT 2015-03-07
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-04-22
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-01-24
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-02-11

Date of last update: 03 Feb 2025

Sources: Florida Department of State