Search icon

INSTALLATIONS PLUS OF CENTRAL FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: INSTALLATIONS PLUS OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INSTALLATIONS PLUS OF CENTRAL FLORIDA, 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: 17 Dec 2003 (21 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P03000153635
FEI/EIN Number 421613237

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

Address: 1669 IMPERIAL PALM DRIVE, APOPKA, FL, 32712
Mail Address: 1669 IMPERIAL PALM DRIVE, APOPKA, FL, 32712
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POMMERING FREDERICK L President 1669 IMPERIAL PALM DRIVE, APOPKA, FL, 32712
POORMAN SCOTT V Vice President 309 HICKORY COURT, APOPKA, FL, 32712
POMMERING FREDERICK L Agent 1669 IMPERIAL PALM DRIVE, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-04-30 POMMERING, FREDERICK L -
REGISTERED AGENT ADDRESS CHANGED 2008-04-30 1669 IMPERIAL PALM DRIVE, APOPKA, FL 32712 -
REINSTATEMENT 2007-09-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000338090 TERMINATED 1000000213363 ORANGE 2011-04-29 2021-06-01 $ 2,794.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J10000359007 TERMINATED 1000000158764 ORANGE 2010-02-04 2030-02-24 $ 1,298.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J09001002913 TERMINATED 1000000112748 9838 2433 2009-03-05 2029-03-25 $ 505.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J09001063444 TERMINATED 1000000112748 9838 2433 2009-03-05 2029-04-01 $ 505.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2008-04-30
Reg. Agent Change 2007-11-08
REINSTATEMENT 2007-09-20
ANNUAL REPORT 2006-05-08
ANNUAL REPORT 2005-11-20
ANNUAL REPORT 2005-07-19
ANNUAL REPORT 2004-04-15
Domestic Profit 2003-12-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State