Search icon

IFIXYOURI CORP - Florida Company Profile

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of IFIXYOURI CORP, RHODE ISLAND 001662674 RHODE ISLAND

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
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
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
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
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
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
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
J18000648055 TERMINATED 1000000794932 PALM BEACH 2018-08-22 2038-09-19 $ 5,049.38 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

Documents

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3264948510 2021-02-23 0455 PPS 4239 Northlake Blvd, Palm Beach Gardens, FL, 33410-6234
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 234201.33
Loan Approval Amount (current) 234201.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm Beach Gardens, PALM BEACH, FL, 33410-6234
Project Congressional District FL-21
Number of Employees 30
NAICS code 811211
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 441040
Originating Lender Name Seacoast National Bank
Originating Lender Address Boca Raton, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 227655.69
Forgiveness Paid Date 2022-03-03
2537647705 2020-05-01 0455 PPP 2528 Pga Blvd, Palm Beach Gardens, FL, 33410
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 234201
Loan Approval Amount (current) 234201
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm Beach Gardens, PALM BEACH, FL, 33410-1000
Project Congressional District FL-21
Number of Employees 35
NAICS code 423690
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 236738.44
Forgiveness Paid Date 2021-06-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State