Search icon

I & G INC., OF DELAWARE

Company Details

Entity Name: I & G INC., OF DELAWARE
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 06 Nov 1985 (39 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P08016
FEI/EIN Number 59-2197566
Address: 738 RIVER ROAD, ORANGE PARK, FL 32073-3140
Mail Address: 738 RIVER ROAD, ORANGE PARK, FL 32073-3140
Place of Formation: DELAWARE

Agent

Name Role Address
IHLE, GEORGE Agent 738 RIVER ROAD, ORANGE PARK, FL 32073

Secretary

Name Role Address
IHLE, IDA Secretary 738 RIVER ROAD, ORANGE PARK, FL 32073-3140

Director

Name Role Address
IHLE, IDA Director 738 RIVER ROAD, ORANGE PARK, FL 32073-3140
IHLE, GEORGE Director 738 RIVER ROAD, ORANGE PARK, FL 32073-3140

President

Name Role Address
IHLE, GEORGE President 738 RIVER ROAD, ORANGE PARK, FL 32073-3140

Treasurer

Name Role Address
IHLE, GEORGE Treasurer 738 RIVER ROAD, ORANGE PARK, FL 32073-3140

Vice President

Name Role Address
IHLE, IDA Vice President 738 RIVER ROAD, ORANGE PARK, FL 32073-3140

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-03-09 738 RIVER ROAD, ORANGE PARK, FL 32073-3140 No data
CHANGE OF MAILING ADDRESS 2005-03-09 738 RIVER ROAD, ORANGE PARK, FL 32073-3140 No data
REGISTERED AGENT NAME CHANGED 2005-03-09 IHLE, GEORGE No data
REGISTERED AGENT ADDRESS CHANGED 1988-04-26 738 RIVER ROAD, ORANGE PARK, FL 32073 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000604199 TERMINATED 1000000794261 DUVAL 2018-08-20 2038-08-29 $ 979.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J18000118745 TERMINATED 1000000776241 DUVAL 2018-03-12 2038-03-21 $ 985.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2008-03-29
ANNUAL REPORT 2007-02-05
ANNUAL REPORT 2006-01-04
ANNUAL REPORT 2005-03-09
ANNUAL REPORT 2004-05-05
ANNUAL REPORT 2003-02-03
ANNUAL REPORT 2002-03-26
ANNUAL REPORT 2001-01-16
ANNUAL REPORT 2000-08-23
ANNUAL REPORT 1999-03-09

Date of last update: 04 Feb 2025

Sources: Florida Department of State