Search icon

GETIT, INC.

Company Details

Entity Name: GETIT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Aug 2001 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Aug 2024 (6 months ago)
Document Number: P01000077113
FEI/EIN Number 593745949
Address: 5555 E MICHIGAN STREET, SUITE 200, ORLANDO, FL, 32822
Mail Address: 5555 E MICHIGAN STREET, SUITE 200, ORLANDO, FL, 32822
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
SINGH SANDEEP Agent 11138 BRIDGE HOUSE RD., WINDERMERE, FL, 34786

Director

Name Role Address
SINGH SANDEEP Director 11138 BRIDGE HOUSE RD., WINDERMERE, FL, 34786

President

Name Role Address
SINGH SANDEEP President 11138 BRIDGE HOUSE RD., WINDERMERE, FL, 34786

Vice President

Name Role Address
BALDOCCHI RICHARD V Vice President 750 ALBA DR., ORLANDO, FL, 32804

Secretary

Name Role Address
KRISS JAMES Secretary 9348 THURLOE PL., ORLANDO, FL, 32827

Treasurer

Name Role Address
KRISS JAMES Treasurer 9348 THURLOE PL., ORLANDO, FL, 32827

RM

Name Role Address
LEWIS VIRGIL L RM 604 SAILBOAT DR., NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
AMENDMENT 2024-08-16 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-09 11138 BRIDGE HOUSE RD., WINDERMERE, FL 34786 No data
CHANGE OF MAILING ADDRESS 2009-01-20 5555 E MICHIGAN STREET, SUITE 200, ORLANDO, FL 32822 No data
CHANGE OF PRINCIPAL ADDRESS 2004-01-05 5555 E MICHIGAN STREET, SUITE 200, ORLANDO, FL 32822 No data

Documents

Name Date
ANNUAL REPORT 2025-01-18
Amendment 2024-08-16
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State