Entity Name: | IGK DESIGN GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
IGK DESIGN GROUP, 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: | 28 Sep 2004 (21 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | P04000135393 |
FEI/EIN Number |
201674931
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4302 HOLLYWOOD BLVD, #328, HOLLYWOOD, FL, 33021, US |
Mail Address: | 4302 HOLLYWOOD BLVD, #328, HOLLYWOOD, FL, 33021, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BECK SERGE | President | 4302 HOLLYWOOD BLVD #328, HOLLYWOOD, FL, 33021 |
BECK SERGE | Agent | 4302 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
NAME CHANGE AMENDMENT | 2011-01-21 | IGK DESIGN GROUP, INC. | - |
REINSTATEMENT | 2010-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-09-10 | 4302 HOLLYWOOD BLVD, #328, HOLLYWOOD, FL 33021 | - |
AMENDMENT AND NAME CHANGE | 2010-09-10 | STATE CERTIFIED CONTRACTORS, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-09-10 | 4302 HOLLYWOOD BLVD, #328, HOLLYWOOD, FL 33021 | - |
CHANGE OF MAILING ADDRESS | 2010-09-10 | 4302 HOLLYWOOD BLVD, #328, HOLLYWOOD, FL 33021 | - |
REGISTERED AGENT NAME CHANGED | 2010-09-10 | BECK, SERGE | - |
AMENDMENT | 2009-12-04 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000932425 | LAPSED | 14-005600 COWE (82) | BROWARD COUNTY | 2014-10-21 | 2019-10-31 | $8,478.19 | DAVIE CONCRETE CORPORATION, P.O. BOX 291688, DAVIE, FL 33329 |
Name | Date |
---|---|
Name Change | 2011-01-21 |
REINSTATEMENT | 2010-10-01 |
Amendment and Name Change | 2010-09-10 |
Amendment | 2009-12-04 |
Amendment | 2009-11-04 |
Name Change | 2009-10-30 |
Name Change | 2009-08-06 |
ANNUAL REPORT | 2009-01-19 |
Amendment | 2008-06-09 |
ANNUAL REPORT | 2008-02-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State