Search icon

I-ON INTERACTIVE, INC.

Company Details

Entity Name: I-ON INTERACTIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Jul 1998 (27 years ago)
Date of dissolution: 13 Sep 2017 (7 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 13 Sep 2017 (7 years ago)
Document Number: P98000067714
FEI/EIN Number 650854302
Address: 1095 Broken Sound Parkway NW, Suite 200, BOCA RATON, FL, 33487, US
Mail Address: 1095 Broken Sound Parkway NW, Suite 200, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
ANNA TALERICO Agent 1095 Broken Sound Parkway NW, Suite 200, BOCA RATON, FL, 33487

Chief Executive Officer

Name Role Address
TALERICO JUSTIN F Chief Executive Officer 1095 Broken Sound Parkway NW, Suite 200, BOCA RATON, FL, 33487

President

Name Role Address
BRINKER SCOTT J President 101 Main Street, 14th Floor, Cambridge, MA, 02142

Executive Vice President

Name Role Address
TALERICO ANNA Executive Vice President 1095 Broken Sound Parkway NW, Suite 200, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
MERGER 2017-09-13 No data CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS VISUALLY, INC.. MERGER NUMBER 500000174375
CHANGE OF PRINCIPAL ADDRESS 2017-01-24 1095 Broken Sound Parkway NW, Suite 200, BOCA RATON, FL 33487 No data
CHANGE OF MAILING ADDRESS 2017-01-24 1095 Broken Sound Parkway NW, Suite 200, BOCA RATON, FL 33487 No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-24 1095 Broken Sound Parkway NW, Suite 200, BOCA RATON, FL 33487 No data
REGISTERED AGENT NAME CHANGED 2000-03-21 ANNA, TALERICO No data

Documents

Name Date
Merger 2017-09-13
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-03-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State