Search icon

IGK DESIGN GROUP, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
BECK SERGE President 4302 HOLLYWOOD BLVD #328, HOLLYWOOD, FL, 33021
BECK SERGE Agent 4302 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021

Events

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 - -

Debts

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

Documents

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