Search icon

INGLOCA CORPORATION - Florida Company Profile

Company Details

Entity Name: INGLOCA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INGLOCA CORPORATION 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: 23 Apr 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P12000038037
FEI/EIN Number 45-5130684

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

Address: 10030 LOVEGRASS LN, ORLANDO, FL, 32832, US
Mail Address: 10030 LOVEGRASS LN, ORLANDO, FL, 32832, US
ZIP code: 32832
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUTIERREZ JORGE President 10030 LOVEGRASS LN, ORLANDO, FL, 32832
GUTIERREZ JORGE Agent 10030 LOVEGRASS LN, ORLANDO, FL, 32832

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-09-14 GUTIERREZ, JORGE -
REGISTERED AGENT ADDRESS CHANGED 2021-03-12 10030 LOVEGRASS LN, ORLANDO, FL 32832 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-12 10030 LOVEGRASS LN, ORLANDO, FL 32832 -
CHANGE OF MAILING ADDRESS 2021-03-12 10030 LOVEGRASS LN, ORLANDO, FL 32832 -
AMENDMENT 2017-04-19 - -
AMENDMENT 2014-03-13 - -
AMENDMENT 2012-05-04 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2022-09-14
AMENDED ANNUAL REPORT 2022-05-18
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28
Amendment 2017-04-19
ANNUAL REPORT 2016-04-20

Date of last update: 03 May 2025

Sources: Florida Department of State