Search icon

IGES GROUP INC. - Florida Company Profile

Company Details

Entity Name: IGES GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IGES 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: 20 Jul 2010 (15 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P10000059797
FEI/EIN Number 800670192

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

Address: 118 FLAGLER PLAZA DR, PALM COAST, FL, 32164, US
Mail Address: 6 MARTENSE CT, BROOKLYN, NY, 11226, US
ZIP code: 32164
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IGE'S Receiver 593 VANDERBILT AVE #174, BROOKLYN, NY, 11238
ALVARENGA PAUL Chief Executive Officer 118 FLAGLER PLAZA DR, PALM COAST, FL, 32164
LONEY JACQUITH President 6 MARTENSE CT, BROOKLYN, NY, 11226
ALVARENGA PAUL Agent 118 FLAGLER PLAZA DR, PALM COAST, FL, 32164

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000044564 POUND4POUND LOGISTICS EXPIRED 2011-05-09 2016-12-31 - 593 VANDERBILT AVE, SUITE #174, BROOKLYN, NY, 11238

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 118 FLAGLER PLAZA DR, SUITE # 140, PALM COAST, FL 32164 -
CHANGE OF MAILING ADDRESS 2013-04-30 118 FLAGLER PLAZA DR, SUITE # 140, PALM COAST, FL 32164 -
REGISTERED AGENT ADDRESS CHANGED 2011-05-09 118 FLAGLER PLAZA DR, 140, PALM COAST, FL 32164 -

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-02-29
ANNUAL REPORT 2011-05-09
Domestic Profit 2010-07-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State