Search icon

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

Company Details

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

I.G.I. MARKETING, 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: 24 Feb 1983 (42 years ago)
Date of dissolution: 15 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Dec 2022 (2 years ago)
Document Number: G25357
FEI/EIN Number 592292797

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

Address: 1236 Lavanham Court, Apopka, FL, 32712, US
Mail Address: 1236 Lavanham Court, Apopka, FL, 32712, US
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHARLTON, GARY D President 1237 LAVAnham CT, APOPKA, FL, 32776
CHARLTON, GARY D Treasurer 1237 LAVANHAM CT, APOPKA, FL, 32776
MCLEOD, RAYMOND A. Agent 48 E. MAIN ST., APOPKA, FL, 32704

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-15 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-03 1236 Lavanham Court, Apopka, FL 32712 -
CHANGE OF MAILING ADDRESS 2020-03-11 1236 Lavanham Court, Apopka, FL 32712 -
REGISTERED AGENT NAME CHANGED 1988-03-02 MCLEOD, RAYMOND A. -
REGISTERED AGENT ADDRESS CHANGED 1988-03-02 48 E. MAIN ST., APOPKA, FL 32704 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-15
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-04-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State