Search icon

IGRABIT INC.

Company Details

Entity Name: IGRABIT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 May 2012 (13 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P12000048972
FEI/EIN Number 45-5387825
Address: 5040 SW 158TH AVE., MIRAMAR, FL, 33027, US
Mail Address: 5040 SW 158TH AVE., MIRAMAR, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BALWANI PREMKUMAR Agent 5040 SW 158TH AVE., MIRAMAR, FL, 33027

Director

Name Role Address
BALWANI PREMKUMAR Director 5040 SW 158TH AVE., MIRAMAR, FL, 33027

President

Name Role Address
BALWANI PREMKUMAR President 5040 SW 158TH AVE., MIRAMAR, FL, 33027

Treasurer

Name Role Address
BALWANI PREMKUMAR Treasurer 5040 SW 158TH AVE., MIRAMAR, FL, 33027

Secretary

Name Role Address
BALWANI PREMKUMAR Secretary 5040 SW 158TH AVE., MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000084372 TERMINATED 1000000859093 BROWARD 2020-02-03 2030-02-05 $ 422.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J20000084364 TERMINATED 1000000859090 BROWARD 2020-02-03 2040-02-05 $ 2,972.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-09-27
ANNUAL REPORT 2018-06-12
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-09-14
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-26
Domestic Profit 2012-05-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State