Search icon

I.G. SQ., INC. - Florida Company Profile

Company Details

Entity Name: I.G. SQ., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

I.G. SQ., INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Dec 1981 (43 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: F59866
FEI/EIN Number 592148988

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6880 SW 44TH ST, STE 100, MIAMI, FL, 33155, US
Mail Address: 6880 SW 44TH ST, STE 100, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WITTMER LYN Secretary 6880 SW 44TH ST STE 100, MIAMI, FL, 33155
WITTMER LYN Vice President 6880 SW 44TH ST STE 100, MIAMI, FL, 33155
SURIOL, JOSE M Director 6880 SW 44TH ST STE 100, MIAMI, FL 00000, 33155
SURIOL, JOSE M President 6880 SW 44TH ST STE 100, MIAMI, FL 00000, 33155
SURIOL, JOSE M. Agent 6880 SW 44TH ST, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1998-04-16 6880 SW 44TH ST, STE 100, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 1998-04-16 6880 SW 44TH ST, STE 100, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 1998-04-16 6880 SW 44TH ST, STE 100, MIAMI, FL 33155 -
NAME CHANGE AMENDMENT 1991-05-13 I.G. SQ., INC. -
EVENT CONVERTED TO NOTES 1982-03-11 - -
NAME CHANGE AMENDMENT 1982-03-11 INTERDEVCO GROVE SQUARE, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000176002 LAPSED 02-710 SP25 (1) COUNTY COURT IN MIAMI-DADE 2002-05-01 2007-05-03 $3,388.34 AARON RENTS, INC., C/O JORGE L. FORS, P.A., 1108 PONCE DE LEON BLVD., CORAL GABLES, FLORIDA 33134

Documents

Name Date
ANNUAL REPORT 1999-09-15
ANNUAL REPORT 1998-04-16
ANNUAL REPORT 1997-03-14
ANNUAL REPORT 1996-07-15
ANNUAL REPORT 1996-06-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State