Search icon

IGG GROUP INC - Florida Company Profile

Company Details

Entity Name: IGG GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IGG GROUP 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: 24 Feb 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P10000016867
FEI/EIN Number APPLIED FOR

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

Address: 401 East Jackson Street, TAMPA, FL, 33602, US
Mail Address: 401 East Jackson Street, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLU JEREMEY President 401 East Jackson Street, TAMPA, FL, 33602
ALLU JEREMEY Agent 401 East Jackson Street, Tampa, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-08-16 - -
CHANGE OF PRINCIPAL ADDRESS 2022-08-16 401 East Jackson Street, SUITE 2340, TAMPA, FL 33602 -
REGISTERED AGENT ADDRESS CHANGED 2022-08-16 401 East Jackson Street, Suite 2340, Tampa, FL 33602 -
CHANGE OF MAILING ADDRESS 2022-08-16 401 East Jackson Street, SUITE 2340, TAMPA, FL 33602 -
REGISTERED AGENT NAME CHANGED 2022-08-16 ALLU, JEREMEY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2022-08-16
ANNUAL REPORT 2018-08-11
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-01-28
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-02-01
ANNUAL REPORT 2012-01-30
ANNUAL REPORT 2011-01-10
Domestic Profit 2010-02-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State