Search icon

FLORIDA INTERNATIONAL GUEST SERVICES, INC.

Company Details

Entity Name: FLORIDA INTERNATIONAL GUEST SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Nov 1997 (27 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P97000100193
FEI/EIN Number 593653541
Address: 7301 CROOKED LAKE CIRCLE, ORLANDO, FL, 32818
Mail Address: 7301 CROOKED LAKE CIRCLE, ORLANDO, FL, 32818
ZIP code: 32818
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
SIMON EDOUARD N Agent 4964 EAGLESMERE DR, ORLANDO, FL, 32819

Vice President

Name Role Address
SIMON EDOUARD Vice President 4964 EAGLESMERE DR #825, ORLANDO, FL, 32819

Director

Name Role Address
SIMON EDOUARD Director 4964 EAGLESMERE DR #825, ORLANDO, FL, 32819
JOSEPH WILSON G Director 7301 CROOKED LAKE CIRCLE, ORLANDO, FL, 32818
JOSEPH JEANIDE Director 7301 CROOKED LAKE CIRCLE, ORLANDO, FL, 32818

Chairman

Name Role Address
JOSEPH WILSON G Chairman 7301 CROOKED LAKE CIRCLE, ORLANDO, FL, 32818

Treasurer

Name Role Address
JOSEPH JEANIDE Treasurer 7301 CROOKED LAKE CIRCLE, ORLANDO, FL, 32818

Secretary

Name Role Address
SIMON MAGALY J Secretary 4964 EAGLESMERE DRIVE #825, ORLANDO, FL, 328195615

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
REGISTERED AGENT NAME CHANGED 2001-06-15 SIMON, EDOUARD N No data
REGISTERED AGENT ADDRESS CHANGED 2001-06-15 4964 EAGLESMERE DR, #825, ORLANDO, FL 32819 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900023122 LAPSED 04-SC-6324 COUNTY CRT ORANGE COUNTY FL 2004-10-05 2009-10-22 $2773.19 ADVANSTAR COMMUNICATIONS, INC., 131 W. FIRST STREET, DULUTH, MN 55802
J01000074126 LAPSED SCO-01-8694 CNTY CT ORANGE CNTY FL 2001-12-11 2006-12-17 $1,444.03 ADVANSTAR COMMUNICATIONS INC, 131 W 1ST ST, DULUTH, MN 55802

Documents

Name Date
ANNUAL REPORT 2003-05-09
ANNUAL REPORT 2002-05-29
ANNUAL REPORT 2001-06-15
ANNUAL REPORT 2000-10-02
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-10-13
Domestic Profit 1997-11-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State