Search icon

INGENUITY, INC. - Florida Company Profile

Company Details

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

INGENUITY, 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: 25 Nov 2003 (21 years ago)
Date of dissolution: 01 May 2014 (11 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 01 May 2014 (11 years ago)
Document Number: P03000139837
FEI/EIN Number 300218491

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

Address: 2180 Matheson Blvd East, Unit 1, Mississauga, on, l4w 5e1, CA
Mail Address: 350 SE 6th Terrace, Pompano Beach, FL, 33060, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALMSLEY SCOTT Agent 350 SE 6th Terrace, Pompano Beach, FL, 33060
WALMSLEY SCOTT Manager 350 TERRACE, POMPANO BEACH, FL, 33060
MARTIN LESLIE E Manager 16 SLOANS CURVE DRIVE, PALM BEACH, FL, 33480

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2014-05-01 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-13 2180 Matheson Blvd East, Unit 1, Mississauga, ont l4w 5e1 CA -
REGISTERED AGENT ADDRESS CHANGED 2014-01-13 350 SE 6th Terrace, Pompano Beach, FL 33060 -
CHANGE OF MAILING ADDRESS 2013-02-01 2180 Matheson Blvd East, Unit 1, Mississauga, ont l4w 5e1 CA -
AMENDMENT 2005-12-15 - -

Documents

Name Date
CORAPVDWN 2014-05-01
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-02-01
ANNUAL REPORT 2012-01-17
ANNUAL REPORT 2011-02-09
ANNUAL REPORT 2010-02-23
ANNUAL REPORT 2009-12-02
ANNUAL REPORT 2009-05-15
ANNUAL REPORT 2008-01-14
ANNUAL REPORT 2007-04-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State