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 |
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 |
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 | - | - |
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