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