Search icon

FOUR SEASONS INVESTMENTS CORPORATION

Company Details

Entity Name: FOUR SEASONS INVESTMENTS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 03 Oct 1991 (33 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: S84777
FEI/EIN Number 65-0292204
Address: 5249 Brookview Drive, Boynton Beach, FL 33437-1639
Mail Address: 5249 Brookview Drive, Boynton Beach, FL 33437-1639
Place of Formation: FLORIDA

Agent

Name Role Address
WILLARD, JOSEPH L Agent 5249 Brookview Drive, Boynton Beach, FL 33437-1639

President

Name Role Address
WILLARD, ANGELICA D President 5249 Brookview Drive, Boynton Beach, FL 33437-1639

Director

Name Role Address
WILLARD, ANGELICA D Director 5249 Brookview Drive, Boynton Beach, FL 33437-1639
WILLARD, JOSEPH L Director 5249 Brookview Drive, Boynton Beach, FL 33437-1639

Vice President

Name Role Address
WILLARD, JOSEPH L Vice President 5249 Brookview Drive, Boynton Beach, FL 33437-1639

Treasurer

Name Role Address
WILLARD, JOSEPH L Treasurer 5249 Brookview Drive, Boynton Beach, FL 33437-1639

Secretary

Name Role Address
WILLARD, JOSEPH L Secretary 5249 Brookview Drive, Boynton Beach, FL 33437-1639

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-21 5249 Brookview Drive, Boynton Beach, FL 33437-1639 No data
CHANGE OF MAILING ADDRESS 2015-04-21 5249 Brookview Drive, Boynton Beach, FL 33437-1639 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-21 5249 Brookview Drive, Boynton Beach, FL 33437-1639 No data
REGISTERED AGENT NAME CHANGED 2003-04-10 WILLARD, JOSEPH L No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000426503 TERMINATED 1000000461692 BROWARD 2013-02-08 2033-02-13 $ 495.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-21
ANNUAL REPORT 2011-04-09
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State