Search icon

INLIST APP, INC. - Florida Company Profile

Company Details

Entity Name: INLIST APP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INLIST APP, 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: 25 Jun 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2016 (9 years ago)
Document Number: P12000056613
FEI/EIN Number 45-5573894

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

Address: 401 E LAS OLAS BLVD, SUITE 130-417, FORT LAUDERDALE, FL, 33301
Mail Address: 401 E LAS OLAS BLVD, SUITE 130-417, FORT LAUDERDALE, FL, 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIMBRELL GIDEON President 12350 ROCKLEDGE CIR, BOCA RATON, FL, 33428
KIMBRELL GIDEON Agent 12350 ROCKLEDGE CIR, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-10-20 - -
REGISTERED AGENT NAME CHANGED 2016-10-20 KIMBRELL, GIDEON -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
NAME CHANGE AMENDMENT 2015-04-10 INLIST APP, INC. -
MERGER 2014-07-03 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000142323
ARTICLES OF CORRECT-ION/NAME CHANGE 2012-07-09 CLUBSCORE, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-27
REINSTATEMENT 2016-10-20
Name Change 2015-04-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State