Search icon

ISTICKTOIT, INC - Florida Company Profile

Company Details

Entity Name: ISTICKTOIT, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ISTICKTOIT, 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: 07 Feb 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Apr 2023 (2 years ago)
Document Number: P12000012792
FEI/EIN Number NOT APPLICABLE

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

Address: 4552 NW 50TH ST, COCONUT CREEK, FL, 33073, US
Mail Address: 4552 NW 50TH ST, COCONUT CREEK, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JEOBOAM CARPELO Chief Executive Officer 4552 NW 50TH ST, COCONUT CREEK, FL, 33073
WATSON NADRA N Chief Operating Officer 4552 NW 50TH ST, COCONUT CREEK, FL, 33073
JEOBOAM CARPELO Agent 4552 NW 50TH ST, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-04-28 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 4552 NW 50TH ST, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 2023-04-28 4552 NW 50TH ST, COCONUT CREEK, FL 33073 -
REGISTERED AGENT NAME CHANGED 2023-04-28 JEOBOAM, CARPELO -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 4552 NW 50TH ST, COCONUT CREEK, FL 33073 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-20
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State