Search icon

IMMACULATE CONCEPTIONS, INC.

Company Details

Entity Name: IMMACULATE CONCEPTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 May 1998 (27 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P98000039956
FEI/EIN Number 593508295
Address: 5659 COMMERCE DRIVE, #102, ORLANDO, FL, 32839
Mail Address: 5659 COMMERCE DRIVE, #102, ORLANDO, FL, 32839
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
BROWNING BARBARA Agent LUCID SERVICES, INC., ORLANDO, FL, 32817

President

Name Role Address
FETTERS DAVID I President 5659 COMMERCE DR, #102, ORLANDO, FL, 32839

Secretary

Name Role Address
FETTERS DAVID I Secretary 5659 COMMERCE DR, #102, ORLANDO, FL, 32839

Treasurer

Name Role Address
FETTERS DAVID I Treasurer 5659 COMMERCE DR, #102, ORLANDO, FL, 32839

Director

Name Role Address
FETTERS DAVID I Director 5659 COMMERCE DR, #102, ORLANDO, FL, 32839

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
REGISTERED AGENT NAME CHANGED 2001-05-15 BROWNING, BARBARA No data
REGISTERED AGENT ADDRESS CHANGED 2001-05-15 LUCID SERVICES, INC., 10151 UNIVERSITY BLVD, #116, ORLANDO, FL 32817 No data
CHANGE OF PRINCIPAL ADDRESS 1999-06-28 5659 COMMERCE DRIVE, #102, ORLANDO, FL 32839 No data
CHANGE OF MAILING ADDRESS 1999-06-28 5659 COMMERCE DRIVE, #102, ORLANDO, FL 32839 No data

Documents

Name Date
ANNUAL REPORT 2001-05-15
ANNUAL REPORT 2000-05-26
ANNUAL REPORT 1999-06-28
Domestic Profit 1998-05-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State