Search icon

INSTALLER TO GO INC

Company Details

Entity Name: INSTALLER TO GO INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Mar 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2022 (2 years ago)
Document Number: P10000021573
FEI/EIN Number 272144584
Address: 2461 nw 56th Ave, Laudhill, FL, 33313, US
Mail Address: 2461 nw 56th Ave, Lauderhill, FL, 33313, US
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CANGE KETELINE Agent 2461 nw 56th Ave, Lauderhill, FL, 33313

President

Name Role Address
CANGE KETELINE President 2461 nw 56th Ave, Lauderhill, FL, 33313

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 2461 nw 56th Ave, 106, Lauderhill, FL 33313 No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 2461 nw 56th Ave, 106, Laudhill, FL 33313 No data
CHANGE OF MAILING ADDRESS 2023-04-30 2461 nw 56th Ave, 106, Laudhill, FL 33313 No data
REINSTATEMENT 2022-10-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2016-04-29 CANGE, KETELINE No data
REINSTATEMENT 2016-04-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000730406 TERMINATED 1000000845178 SEMINOLE 2019-10-23 2029-11-06 $ 1,232.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
REINSTATEMENT 2022-10-04
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-25
REINSTATEMENT 2016-04-29
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-03-01
ANNUAL REPORT 2012-04-02
ANNUAL REPORT 2011-04-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State