Entity Name: | INSTALLATIONS UNLIMITED OF CENTRAL FLORIDA INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
INSTALLATIONS UNLIMITED 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: |
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: | 15 Sep 2004 (21 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 07 May 2020 (5 years ago) |
Document Number: | P04000130005 |
FEI/EIN Number |
201619041
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 575 Oakleaf Plantation Parkway, ORANGE PARK, FL, 32065, US |
Address: | 999 Blanding Blvd, Orange Park, FL, 32065, US |
ZIP code: | 32065 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MASHTARE JOHN eJr. | President | 575 Oakleaf Plantation Parkway, ORANGE PARK, FL, 32065 |
JOHN MASHTARE EJr. | Agent | 999 Blanding Blvd, Orange Park, FL, 32065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-01-22 | 999 Blanding Blvd, Unit 6, Orange Park, FL 32065 | - |
AMENDMENT | 2020-05-07 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-27 | 999 Blanding Blvd, Unit 6, Orange Park, FL 32065 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-27 | 999 Blanding Blvd, Unit 6, Orange Park, FL 32065 | - |
AMENDMENT | 2019-12-02 | - | - |
REINSTATEMENT | 2019-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-01-12 | JOHN, MASHTARE E, Jr. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-11 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-01-25 |
Amendment | 2020-05-07 |
ANNUAL REPORT | 2020-01-27 |
Amendment | 2019-12-02 |
REINSTATEMENT | 2019-10-17 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State