Search icon

IOM GROUP, INC. - Florida Company Profile

Company Details

Entity Name: IOM GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

IOM GROUP, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 12 Sep 2012 (12 years ago)
Date of dissolution: 02 Jan 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Jan 2019 (6 years ago)
Document Number: P12000077433
FEI/EIN Number 38-3886340

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

Address: 5787 VINELAND RD,, UNIT 205, ORLANDO, FL 32819
Mail Address: 5787 VINELAND RD,, UNIT 205, ORLANDO, FL 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAX DIRECT INCORPORATED Agent -
ROSZKOWSKI, IGOR President 8959 CALIFORNIA PALM RD, KISSIMMEE, FL 34746
ORDONIO DOMINGOS, RACHEL Secretary 8959 CALIFORNIA PALM RD, KISSIMMEE, FL 34746

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-01-02 - -
CHANGE OF PRINCIPAL ADDRESS 2017-11-28 5787 VINELAND RD,, UNIT 205, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2017-11-28 5787 VINELAND RD,, UNIT 205, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2017-05-01 TAX DIRECT INCORPORATED -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 5787 VINELAND RD, 205, ORLANDO, FL 32819 -
AMENDMENT 2016-10-31 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000125013 ACTIVE 1000000776006 LEE 2018-03-13 2028-03-28 $ 764.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J18000124990 ACTIVE 1000000776004 LEE 2018-03-12 2038-03-28 $ 1,381.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J18000125005 ACTIVE 1000000776005 LEE 2018-03-12 2038-03-28 $ 289.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J17000670101 TERMINATED 1000000764334 LEE 2017-12-04 2037-12-13 $ 624.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J17000385783 TERMINATED 1000000746784 LEE 2017-06-19 2027-07-06 $ 398.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J17000385775 TERMINATED 1000000746783 LEE 2017-06-16 2037-07-06 $ 3,703.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-01-02
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-05-01
Amendment 2016-10-31
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-05-01
Domestic Profit 2012-09-12

Date of last update: 22 Feb 2025

Sources: Florida Department of State