Search icon

IGBY, INC. - Florida Company Profile

Company Details

Entity Name: IGBY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IGBY, 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: 07 Jan 2010 (15 years ago)
Date of dissolution: 07 Feb 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Feb 2022 (3 years ago)
Document Number: P10000001531
FEI/EIN Number 010942062

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

Address: 1900 N. BAYSHORE DRIVE #208, MIAMI, FL, 33132
Mail Address: 1900 N. BAYSHORE DRIVE #208, MIAMI, FL, 33132
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUJAKIEWICZ KRISTINA President 7260 SW 53 COURT, MIAMI, FL, 33143
BUJAKIEWICZ KRISTINA Director 7260 SW 53 COURT, MIAMI, FL, 33143
BUJAKIEWICZ KRISTINA Agent 7260 SW 53 COURT, MIAMI, FL, 33143

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000037683 QUANTUM MARKET EXPIRED 2017-04-08 2022-12-31 - 1900 N. BAYSHORE DR. #208, MIAMI, FL, 33132
G10000003663 QUANTUM MARKET EXPIRED 2010-01-12 2015-12-31 - 7260, MIAMI, FL, 331

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-02-07 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-02-07
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-17
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-01-30
ANNUAL REPORT 2013-02-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2440837402 2020-05-05 0455 PPP 1900 North Bayshore Dr. 208, MIAMI, FL, 33132-3002
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26756.18
Loan Approval Amount (current) 22756.18
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33132-1000
Project Congressional District FL-24
Number of Employees 4
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22982.49
Forgiveness Paid Date 2021-05-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State