Search icon

I. G. Z. , CORP. - Florida Company Profile

Company Details

Entity Name: I. G. Z. , CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

I. G. Z. , CORP. 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: 24 May 2007 (18 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P07000062166
FEI/EIN Number 260237899

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

Address: 3230 48TH AVE NE, NAPLES, FL, 34120, US
Mail Address: 3230 48TH AVE NE, NAPLES, FL, 34120, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENA GUSTAVO President 3230 48TH AVENUE NE, NAPLES, FL, 34120
ROJAS IRINA Vice President 3230 48TH AVENUE NE, NAPLES, FL, 34120
MENA GUSTAVO Agent 3230 48TH AVENUE NE, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2010-11-16 - -
CHANGE OF PRINCIPAL ADDRESS 2010-11-16 3230 48TH AVE NE, NAPLES, FL 34120 -
CHANGE OF MAILING ADDRESS 2010-11-16 3230 48TH AVE NE, NAPLES, FL 34120 -
REGISTERED AGENT ADDRESS CHANGED 2010-11-16 3230 48TH AVENUE NE, NAPLES, FL 34120 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2008-04-12 MENA, GUSTAVO -

Documents

Name Date
ANNUAL REPORT 2011-04-16
REINSTATEMENT 2010-11-16
ANNUAL REPORT 2009-08-21
ANNUAL REPORT 2009-03-18
ANNUAL REPORT 2008-04-12
Domestic Profit 2007-05-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State