Search icon

4U INTERNATIONAL CORPORATION

Company Details

Entity Name: 4U INTERNATIONAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 12 Mar 1998 (27 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P98000023410
FEI/EIN Number 59-3507526
Address: 5294 MIDDLE CT., ORLANDO, FL 32811
Mail Address: 5294 MIDDLE CT., ORLANDO, FL 32811
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
RUSSO, GLORIA Agent 5291 MIDDLE COURT, ORLANDO, FL 32811

President

Name Role Address
RUSSO, GLORIA President 5291 MIDDLE COURT, ORLANDO, FL 32811

Vice President

Name Role Address
RUSSO, NICOLA Vice President 5291 MIDDLE COURT, ORLANDO, FL 32811

Secretary

Name Role Address
RUSSO, NICOLA Secretary 5291 MIDDLE COURT, ORLANDO, FL 32811

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08086900365 DELICIOUS FOOD USA EXPIRED 2008-03-26 2013-12-31 No data 5291 MIDDLE COURT, ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-05-02 5294 MIDDLE CT., ORLANDO, FL 32811 No data
CHANGE OF MAILING ADDRESS 2008-05-02 5294 MIDDLE CT., ORLANDO, FL 32811 No data
AMENDMENT 2007-07-05 No data No data
REGISTERED AGENT NAME CHANGED 2007-07-05 RUSSO, GLORIA No data
REGISTERED AGENT ADDRESS CHANGED 2007-07-05 5291 MIDDLE COURT, ORLANDO, FL 32811 No data

Documents

Name Date
ANNUAL REPORT 2008-05-02
Amendment 2007-07-05
ANNUAL REPORT 2007-05-04
ANNUAL REPORT 2006-05-04
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-02-14
ANNUAL REPORT 2002-03-26
ANNUAL REPORT 2001-03-19
ANNUAL REPORT 2000-05-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State