Search icon

INCONTROL EXIM CORP - Florida Company Profile

Company Details

Entity Name: INCONTROL EXIM CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INCONTROL EXIM CORP 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: 14 Mar 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Nov 2018 (6 years ago)
Document Number: P11000025144
FEI/EIN Number 450665573

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

Address: 1263 NW 126TH AVE, SUNRISE, FL, 33323, US
Mail Address: 1263 NW 126TH AVE, SUNRISE, FL, 33323, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GANOZA FELIX A President 1263 NW 126TH AVE, SUNRISE, FL, 33323
Bueno Carlos A Director 1263 Nw !26TH Ave., Sunrise, FL, 33323
Galicia Lourdes Vice President 1263 NW 126TH AVE, SUNRISE, FL, 33323
GANOZA FELIX A Agent 1263 NW 126TH Ave., Sunrise, FL, 33323

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-04-29 1263 NW 126TH Ave., Sunrise, FL 33323 -
CHANGE OF PRINCIPAL ADDRESS 2019-08-02 1263 NW 126TH AVE, SUNRISE, FL 33323 -
CHANGE OF MAILING ADDRESS 2019-08-02 1263 NW 126TH AVE, SUNRISE, FL 33323 -
AMENDMENT 2018-11-26 - -
REINSTATEMENT 2013-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-04
Amendment 2018-11-26
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State