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