Search icon

INFRARED THERMOGRAPHIC INSPECTIONS, INC. - Florida Company Profile

Company Details

Entity Name: INFRARED THERMOGRAPHIC INSPECTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INFRARED THERMOGRAPHIC INSPECTIONS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Sep 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Mar 2019 (6 years ago)
Document Number: P01000095838
FEI/EIN Number APPLIED FOR

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

Address: 131 POPLAR PL, NICEVILLE, FL, 32578
Mail Address: 131 POPLAR PL, NICEVILLE, FL, 32578
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER MATTHEW President 131 POPLAR PL, NICEVILLE, FL, 32578
Miller Matthew Agent 131 POPLAR PL, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-29 Miller, Matthew -
AMENDMENT 2019-03-26 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-26 131 POPLAR PL, NICEVILLE, FL 32578 -
CHANGE OF MAILING ADDRESS 2019-03-26 131 POPLAR PL, NICEVILLE, FL 32578 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-26 131 POPLAR PL, NICEVILLE, FL 32578 -
CANCEL ADM DISS/REV 2003-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
Amendment 2019-03-26
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-10

USAspending Awards / Financial Assistance

Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
15000.00
Total Face Value Of Loan:
15000.00

Date of last update: 03 May 2025

Sources: Florida Department of State