Search icon

IN TOUCH CONSULTING GROUP, INC. - Florida Company Profile

Company Details

Entity Name: IN TOUCH CONSULTING GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IN TOUCH CONSULTING 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: 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: 18 Jan 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jun 2023 (2 years ago)
Document Number: P11000005955
FEI/EIN Number 274758971

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

Address: 10051 95th Dr, Live Oak, FL, 32060, US
Mail Address: 10051 95th Dr, Live Oak, FL, 32060, US
ZIP code: 32060
County: Suwannee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NABORS WILLIAM S President 10051 95th Dr, Live Oak, FL, 32060
NABORS WILLIAM S Agent 10051 95th Dr, Live Oak, FL, 32060

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-02 10051 95th Dr, Live Oak, FL 32060 -
REINSTATEMENT 2023-06-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-05-19 NABORS, WILLIAM S -
REGISTERED AGENT ADDRESS CHANGED 2021-05-19 10051 95th Dr, Live Oak, FL 32060 -
REINSTATEMENT 2021-05-19 - -
CHANGE OF PRINCIPAL ADDRESS 2021-05-19 10051 95th Dr, Live Oak, FL 32060 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000349906 ACTIVE 1000000714127 COLUMBIA 2016-05-25 2026-06-01 $ 634.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J15000519112 ACTIVE 1000000673868 COLUMBIA 2015-04-21 2025-04-27 $ 1,127.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J14000626944 TERMINATED 1000000619268 COLUMBIA 2014-04-21 2024-05-09 $ 365.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-04-02
REINSTATEMENT 2023-06-02
REINSTATEMENT 2021-05-19
ANNUAL REPORT 2017-09-22
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-03-11
Off/Dir Resignation 2012-12-12
ANNUAL REPORT 2012-02-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State