Search icon

NOTARIES ON THE GO, INC. - Florida Company Profile

Company Details

Entity Name: NOTARIES ON THE GO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NOTARIES ON THE GO, 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 Mar 2005 (20 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: P05000048897
FEI/EIN Number 342043521

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

Address: 741 CRYSTAL LAKE RD, LUTZ, FL, 33548, US
Mail Address: 741 CRYSTAL LAKE RD, LUTZ, FL, 33548, US
ZIP code: 33548
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PENA JAQUELINE C President 741 CRYSTAL LAKE RD, LUTZ, FL, 33548
PENA JAQUELINE C Agent 741 CRYSTAL LAKE RD, LUTZ, FL, 33548

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-16 741 CRYSTAL LAKE RD, LUTZ, FL 33548 -
CHANGE OF MAILING ADDRESS 2009-04-16 741 CRYSTAL LAKE RD, LUTZ, FL 33548 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-16 741 CRYSTAL LAKE RD, LUTZ, FL 33548 -
REGISTERED AGENT NAME CHANGED 2007-05-01 PENA, JAQUELINE C -
CANCEL ADM DISS/REV 2006-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-09-16
ANNUAL REPORT 2007-05-01
REINSTATEMENT 2006-10-19
Domestic Profit 2005-03-28

Date of last update: 02 May 2025

Sources: Florida Department of State