Search icon

INFORMED, INC. - Florida Company Profile

Company Details

Entity Name: INFORMED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INFORMED, 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: 22 Mar 2001 (24 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P01000029616
FEI/EIN Number 593759795

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

Address: 1015 Atlantic Blvd., #301, Jacksonville, FL, 32233, US
Mail Address: 1015 Atlantic Blvd., #301, Jacksonville, FL, 32233, US
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McGurrin Joseph Director 1015 Atlantic Blvd., Jacksonville, FL, 32233
MCGURRIN JOSEPH J Agent 1015 Atlantic Blvd., Jacksonville, FL, 32233

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-09 1015 Atlantic Blvd., #301, Jacksonville, FL 32233 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-09 1015 Atlantic Blvd., #301, Jacksonville, FL 32233 -
CHANGE OF MAILING ADDRESS 2019-02-09 1015 Atlantic Blvd., #301, Jacksonville, FL 32233 -
REINSTATEMENT 2018-06-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2013-04-19 MCGURRIN, JOSEPH J -
CANCEL ADM DISS/REV 2006-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2021-06-18
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-09
REINSTATEMENT 2018-06-06
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-02-03
ADDRESS CHANGE 2011-06-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State