Entity Name: | NEGOTIATEIT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NEGOTIATEIT, 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: | 24 Jun 2008 (17 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 23 Oct 2009 (16 years ago) |
Document Number: | P08000061359 |
FEI/EIN Number |
262860864
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 115 Flint Hill Dr., Oxford, GA, 30054, US |
Mail Address: | 115 Flint Hill Dr., Oxford, GA, 30054, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREZ JOWSMILK | President | 115 Flint Hill Dr., Oxford, GA, 30054 |
PEREZ JOWSMILK | Director | 115 Flint Hill Dr., Oxford, GA, 30054 |
PEREZ JOSE R | Secretary | 1531 Parsons Rd, Kissimmee, FL, 34744 |
PEREZ JOSE R | Director | 1531 Parsons Rd, Kissimmee, FL, 34744 |
PEREZ Jose R | Agent | 1531 Parsons Rd, Kissimmee, FL, 34744 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-02-23 | 115 Flint Hill Dr., Oxford, GA 30054 | - |
CHANGE OF MAILING ADDRESS | 2021-02-23 | 115 Flint Hill Dr., Oxford, GA 30054 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-09 | 1531 Parsons Rd, Kissimmee, FL 34744 | - |
REGISTERED AGENT NAME CHANGED | 2014-01-15 | PEREZ, Jose R | - |
CANCEL ADM DISS/REV | 2009-10-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-08-04 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-01-16 |
AMENDED ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State