Search icon

IN N' OUT DELIVERY SERVICES INC - Florida Company Profile

Company Details

Entity Name: IN N' OUT DELIVERY SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IN N' OUT DELIVERY SERVICES 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: 25 Oct 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Nov 2016 (9 years ago)
Document Number: P10000087778
FEI/EIN Number 273788350

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

Address: 19790 W Dixie Hwy, Office 202, Aventura, FL, 33180, US
Mail Address: 19790 W Dixie Hwy, Office 202, Aventura, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Woginiak Jonathan Chief Executive Officer 19790 W Dixie Hwy, Aventura, FL, 33180
Stransky Valentina Director 19790 W Dixie Hwy, Aventura, FL, 33180
WOGINIAK JONATHAN Agent 19790 W Dixie Hwy, Aventura, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-14 19790 W Dixie Hwy, Office 202, Aventura, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-14 19790 W Dixie Hwy, 202, Aventura, FL 33180 -
CHANGE OF MAILING ADDRESS 2024-02-14 19790 W Dixie Hwy, Office 202, Aventura, FL 33180 -
AMENDMENT 2016-11-01 - -
REGISTERED AGENT NAME CHANGED 2016-11-01 WOGINIAK, JONATHAN -
REINSTATEMENT 2014-02-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-04-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-10
Reg. Agent Resignation 2016-11-01
Off/Dir Resignation 2016-11-01

USAspending Awards / Financial Assistance

Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
106200.00
Total Face Value Of Loan:
106200.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
174000
Current Approval Amount:
165500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
166509.71

Date of last update: 03 Jun 2025

Sources: Florida Department of State