Search icon

INSTALLER TO GO INC - Florida Company Profile

Company Details

Entity Name: INSTALLER TO GO INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INSTALLER TO GO 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: 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: 10 Mar 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2022 (3 years ago)
Document Number: P10000021573
FEI/EIN Number 272144584

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

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

Key Officers & Management

Name Role Address
CANGE KETELINE President 2461 nw 56th Ave, Lauderhill, FL, 33313
CANGE KETELINE Agent 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 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 2461 nw 56th Ave, 106, Laudhill, FL 33313 -
CHANGE OF MAILING ADDRESS 2023-04-30 2461 nw 56th Ave, 106, Laudhill, FL 33313 -
REINSTATEMENT 2022-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-04-29 CANGE, KETELINE -
REINSTATEMENT 2016-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

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 Apr 2025

Sources: Florida Department of State