Search icon

INBIZFLA, INC. - Florida Company Profile

Company Details

Entity Name: INBIZFLA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INBIZFLA, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Jul 2007 (18 years ago)
Document Number: P07000084288
FEI/EIN Number 300432773

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

Address: 601 Starkey Rd, Largo, FL, 33771, US
Mail Address: 601 Starkey Rd, Largo, FL, 33771, US
ZIP code: 33771
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETERSEN CHRIS A President 601 Starkey Rd, Largo, FL, 33771
PETERSEN CHRIS A Vice President 601 Starkey Rd, Largo, FL, 33771
PETERSEN CHRIS A Agent 601 Starkey Rd, Largo, FL, 33771

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-27 601 Starkey Rd, Unit 200, Largo, FL 33771 -
CHANGE OF MAILING ADDRESS 2020-04-27 601 Starkey Rd, Unit 200, Largo, FL 33771 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-27 601 Starkey Rd, Unit 200, Largo, FL 33771 -
REGISTERED AGENT NAME CHANGED 2018-04-29 PETERSEN, CHRIS Amber -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State