Search icon

INGENIUM ONE, INC.

Company Details

Entity Name: INGENIUM ONE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Mar 1998 (27 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: P98000019577
FEI/EIN Number APPLIED FOR
Address: 2831 E. OAKLAND PK BLVD, STE 8, FT. LAUDERDALE, FL, 33306
Mail Address: P O BOX 24564, FT. LAUDERDALE, FL, 33306
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GY HU Agent 2831 E. OAKLAND PK BLVD, FT LAUDERDALE, FL, 33306

President

Name Role Address
LEVY MOYSES S President 11205 NW 10 PL, CORAL SPRINGS, FL, 33071

Director

Name Role Address
LEVY MOYSES S Director 11205 NW 10 PL, CORAL SPRINGS, FL, 33071
CASTELLANO ARMANDO R Director 901 N. VICTORIA PK RD. #211, FT LAUDERDALE, FL, 33304

Vice President

Name Role Address
CASTELLANO ARMANDO R Vice President 901 N. VICTORIA PK RD. #211, FT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-05-10 2831 E. OAKLAND PK BLVD, STE 8, FT. LAUDERDALE, FL 33306 No data
CHANGE OF MAILING ADDRESS 1999-05-10 2831 E. OAKLAND PK BLVD, STE 8, FT. LAUDERDALE, FL 33306 No data
REGISTERED AGENT NAME CHANGED 1999-05-10 GY, HU No data
REGISTERED AGENT ADDRESS CHANGED 1999-05-10 2831 E. OAKLAND PK BLVD, STE 8, FT LAUDERDALE, FL 33306 No data

Documents

Name Date
ANNUAL REPORT 1999-05-10
Domestic Profit 1998-03-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State