Search icon

GET I.T. GOT I.T. INC. - Florida Company Profile

Company Details

Entity Name: GET I.T. GOT I.T. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GET I.T. GOT I.T. 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: 18 Aug 2011 (14 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P11000073861
FEI/EIN Number 453070198

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

Address: 9100 S. Dadeland Blvd, MIAMI, FL, 33156, US
Mail Address: 18495 S. Dixie Highway, MIAMI, FL, 33157, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH BRANDON Chairman 18495 S. DIXIE HWY #219, MIAMI, FL, 33157
SMITH BRANDON President 18495 S. DIXIE HWY #219, MIAMI, FL, 33157
SMITH BRANDON Chief Executive Officer 18495 S. DIXIE HWY #219, MIAMI, FL, 33157
DUROZEL ELIZABETH Chief Operating Officer 21521 SW 88TH AVE, MIAMI, FL, 33189
Smith Brandon Agent 18495 S. Dixie Highway, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2014-04-08 Smith, Brandon -
AMENDMENT 2014-02-14 - -
CHANGE OF PRINCIPAL ADDRESS 2013-02-21 9100 S. Dadeland Blvd, Suite, 1500, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2013-02-21 9100 S. Dadeland Blvd, Suite, 1500, MIAMI, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2013-02-21 18495 S. Dixie Highway, Suite, 219, MIAMI, FL 33157 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000827630 TERMINATED 1000000689524 DADE 2015-07-30 2025-08-05 $ 437.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000426854 TERMINATED 1000000668625 DADE 2015-03-25 2035-04-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000057934 TERMINATED 1000000570339 MIAMI-DADE 2014-01-06 2034-01-09 $ 495.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001502369 TERMINATED 1000000539670 MIAMI-DADE 2013-09-23 2033-10-03 $ 3,493.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-08
Amendment 2014-02-14
ANNUAL REPORT 2013-02-21
ANNUAL REPORT 2012-04-04
Domestic Profit 2011-08-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State