IFIXYOURI CORP - Florida Company Profile
Headquarter
Entity Name: | IFIXYOURI CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
IFIXYOURI CORP 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 12 Jan 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Sep 2021 (4 years ago) |
Document Number: | P10000003334 |
FEI/EIN Number |
271650575
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10190 Riverside Drive, Palm Beach Gardens, FL, 33410, US |
Mail Address: | 10190 Riverside Drive, Palm Beach Gardens, FL, 33410, US |
ZIP code: | 33410 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHRISTOPHER JOHNCKE | President | 10190 Riverside Drive, Palm Beach Gardens, FL, 33410 |
Zausnig Michelle M | Secretary | 10190 Riverside Drive, Palm Beach Gardens, FL, 33410 |
JOHNCKE CHRISTOPHER C | Agent | 10190 Riverside Drive, Palm Beach Gardens, FL, 33410 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000121517 | IFIXYOURI | EXPIRED | 2019-11-12 | 2024-12-31 | - | 4239 NORTHLAKE BLVD, PALM BEACH GARDENS, FL, 33410 |
G19000040436 | IFIXYOURI ORLANDO | EXPIRED | 2019-03-28 | 2024-12-31 | - | 4239 NORTHLAKE BOULEVARD, PALM BEACH GARDENS, FL, 33410 |
G10000083366 | IFIXYOURI ORLANDO | EXPIRED | 2010-09-10 | 2015-12-31 | - | 748 PARK AVE, SUITE D, LAKE PARK, FL, 33403 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | 10190 Riverside Drive, 103, Palm Beach Gardens, FL 33410 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-30 | 10190 Riverside Drive, 103, Palm Beach Gardens, FL 33410 | - |
CHANGE OF MAILING ADDRESS | 2024-04-30 | 10190 Riverside Drive, 103, Palm Beach Gardens, FL 33410 | - |
REINSTATEMENT | 2021-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-11-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-11-16 | JOHNCKE, CHRISTOPHER C | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
AMENDMENT | 2018-04-24 | - | - |
AMENDMENT | 2017-12-05 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000344562 | TERMINATED | 1000000824574 | PALM BEACH | 2019-04-24 | 2039-05-15 | $ 4,143.35 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J19000344554 | TERMINATED | 1000000824571 | PALM BEACH | 2019-04-24 | 2039-05-15 | $ 10,122.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J19000029221 | TERMINATED | 1000000810037 | PALM BEACH | 2019-01-03 | 2039-01-09 | $ 4,727.69 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J19000029213 | TERMINATED | 1000000810036 | PALM BEACH | 2019-01-03 | 2039-01-09 | $ 4,809.98 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J19000029239 | TERMINATED | 1000000810039 | PALM BEACH | 2019-01-03 | 2039-01-09 | $ 2,738.18 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J19000023554 | TERMINATED | 1000000808568 | PALM BEACH | 2018-12-27 | 2039-01-09 | $ 1,660.08 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J19000023562 | TERMINATED | 1000000808569 | PALM BEACH | 2018-12-27 | 2039-01-09 | $ 551.90 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J19000023547 | TERMINATED | 1000000808567 | PALM BEACH | 2018-12-27 | 2039-01-09 | $ 813.57 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J18000648071 | TERMINATED | 1000000794935 | PALM BEACH | 2018-08-22 | 2038-09-19 | $ 2,322.17 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J18000648063 | TERMINATED | 1000000794934 | PALM BEACH | 2018-08-22 | 2038-09-19 | $ 4,204.88 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-19 |
REINSTATEMENT | 2021-09-29 |
REINSTATEMENT | 2020-11-16 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-09-25 |
Amendment | 2018-04-24 |
Amendment | 2017-12-05 |
ANNUAL REPORT | 2017-04-27 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State