Search icon

IMMACULATE TOUCH, INC. - Florida Company Profile

Company Details

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

IMMACULATE TOUCH, 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: 11 Jan 2010 (15 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P10000003051
FEI/EIN Number APPLIED FOR

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

Address: 3335 PINEWALK DR N, APT 206, MARGATE, FL, 33063, US
Mail Address: 3335 PINEWALK DR N, APT 206, MARGATE, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOSS RONALD Kjr President 3335 PINEWALK DR N APT 206, MARGATE, FL, 33063
MOSS RONALD K Agent 3335 PINEWALK DR N, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-02-10 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-10 3335 PINEWALK DR N, APT 206, MARGATE, FL 33063 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-10 3335 PINEWALK DR N, APT 206, MARGATE, FL 33063 -
CHANGE OF MAILING ADDRESS 2018-02-10 3335 PINEWALK DR N, APT 206, MARGATE, FL 33063 -
REGISTERED AGENT NAME CHANGED 2018-02-10 MOSS, RONALD KJR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
REINSTATEMENT 2018-02-10
Domestic Profit 2010-01-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State