Search icon

INSTANT IT INC. - Florida Company Profile

Company Details

Entity Name: INSTANT IT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INSTANT IT 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: 20 Aug 2008 (17 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: P08000077382
FEI/EIN Number 263220180

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

Address: 1209 SAXON BLVD., SUITE 4, ORANGE CITY, FL, 32763, US
Mail Address: 1209 SAXON BLVD., SUITE 4, ORANGE CITY, FL, 32763, US
ZIP code: 32763
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAUER JONATHAN W Manager 1521 ORTEGA AVE., DELTONA, FL, 32738
LAUER JONATHAN W Agent 1521 ORTEGA AVENUE, DELTONA, FL, 327384903

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-23 1209 SAXON BLVD., SUITE 4, ORANGE CITY, FL 32763 -
CHANGE OF MAILING ADDRESS 2010-02-23 1209 SAXON BLVD., SUITE 4, ORANGE CITY, FL 32763 -
REGISTERED AGENT NAME CHANGED 2010-02-23 LAUER, JONATHAN WOWNER -
CANCEL ADM DISS/REV 2010-02-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-11-24 1521 ORTEGA AVENUE, DELTONA, FL 32738-4903 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000818606 ACTIVE 1000000182031 VOLUSIA 2010-07-26 2030-08-04 $ 2,684.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J10000869377 LAPSED 1000000182034 VOLUSIA 2010-07-19 2020-08-25 $ 1,304.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J10000590460 ACTIVE 1000000170689 VOLUSIA 2010-04-30 2030-05-19 $ 2,845.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J10000332053 ACTIVE 1000000158112 VOLUSIA 2010-01-29 2030-02-16 $ 4,304.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J10000227535 ACTIVE 1000000138932 VOLUSIA 2009-09-14 2030-02-16 $ 659.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230

Documents

Name Date
REINSTATEMENT 2010-02-23
Reg. Agent Change 2008-11-24
Off/Dir Resignation 2008-11-24
Domestic Profit 2008-08-20

Date of last update: 01 Jun 2025

Sources: Florida Department of State