Search icon

I.S.G. FACILITIES, INC. - Florida Company Profile

Company Details

Entity Name: I.S.G. FACILITIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

I.S.G. FACILITIES, 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: 09 Oct 2006 (18 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P06000128839
FEI/EIN Number 205804131

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

Address: 15715 S.DIXIE HWY, 219, PALMETTO BAY, FL, 33157
Mail Address: 15715 S.DIXIE HWY, 219, PALMETTO BAY, FL, 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA IVELISSE Director 9 BUTTERCUP CT, MARCO ISLAND, FL, 34145
GARCIA IVELISSE Agent 9 BUTTERCUP CT, MARCO ISLAND, FL, 34145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 15715 S.DIXIE HWY, 219, PALMETTO BAY, FL 33157 -
CHANGE OF MAILING ADDRESS 2009-04-30 15715 S.DIXIE HWY, 219, PALMETTO BAY, FL 33157 -
CANCEL ADM DISS/REV 2007-10-12 - -
REGISTERED AGENT ADDRESS CHANGED 2007-10-12 9 BUTTERCUP CT, MARCO ISLAND, FL 34145 -
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
J10000445947 LAPSED 16-2009-SC-1468 CNTY COURT DUVAL CNTY 2010-03-02 2015-03-25 $3689.86 ASAP PLUMBING OF GAINESVILLE INC. AFC CORP, P.O. BOX 48070, JACKSONVILLE, FL 32247
J10000154382 ACTIVE 1000000124344 DADE 2009-06-08 2030-02-16 $ 1,244.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-03-17
REINSTATEMENT 2007-10-12
Domestic Profit 2006-10-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State