Search icon

IGAT ENTERPRISE, INC - Florida Company Profile

Company Details

Entity Name: IGAT ENTERPRISE, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

IGAT ENTERPRISE, INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 28 Jan 2009 (16 years ago)
Date of dissolution: 05 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Feb 2024 (a year ago)
Document Number: P09000008428
FEI/EIN Number 26-4134832

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

Address: 8508 NW 196 TERR, HIALEAH, FL 33015
Mail Address: P.O Box 85265, Hallandale Beach, FL 33008
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALAN, IVAN R Agent 8508 NW 196 TERR, HIALEAH, FL 33015
GALAN, IVAN R President 8508 NW 196 TERR, HIALEAH, FL 33015
GALAN-AITOVA, EDUARD Treasurer 8508 NW 196 TERR, HIALEAH, FL 33015

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000053625 IGAT MULTISERVICE ACTIVE 2021-04-19 2026-12-31 - P.O. BOX 85265, HALLANDALE BEACH, FL, 33008

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-05 - -
CHANGE OF MAILING ADDRESS 2022-03-04 8508 NW 196 TERR, HIALEAH, FL 33015 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-11 8508 NW 196 TERR, HIALEAH, FL 33015 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-11 8508 NW 196 TERR, HIALEAH, FL 33015 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-05
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-16
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-16

Date of last update: 24 Feb 2025

Sources: Florida Department of State