INCGSGI INC. - Florida Company Profile
Headquarter
Entity Name: | INCGSGI INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 15 Oct 2012 (13 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P12000086970 |
FEI/EIN Number | APPLIED FOR |
Address: | 1242 SW Pine Island Rd., Cape Coral, FL, 33991, US |
Mail Address: | 1242 SW Pine Island Rd., Cape Coral, FL, 33991, US |
ZIP code: | 33991 |
City: | Cape Coral |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Costoulas Daniel K | Chief Executive Officer | 1242 SW Pine Island Rd,, Cape Coral, FL, 33991 |
LAYCOCK CEDRIC | Treasurer | 1523 HENDRY STREET, FORT MYERS, FL, 33901 |
Costoulas Daniel k | Agent | 1242 SW Pine Island Rd., Cape Coral, FL, 33991 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000002942 | GLOBAL SECURITY | EXPIRED | 2016-01-07 | 2021-12-31 | - | 3436 MARINATOWN LANE STE 10, NORTH FORT MYERS, FL, 33903 |
G12000121761 | GLOBAL SECURITY GROUP INTERNATIONAL | EXPIRED | 2012-12-17 | 2017-12-31 | - | 3436 MARINATOWN LANE SUITE 1, NORTH FORT MYERS, FL, 33903 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
AMENDMENT | 2018-11-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-24 | 1242 SW Pine Island Rd., Suite 42 #445, Cape Coral, FL 33991 | - |
REINSTATEMENT | 2017-01-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-24 | 1242 SW Pine Island Rd., SUITE 42 #445, Cape Coral, FL 33991 | - |
CHANGE OF MAILING ADDRESS | 2017-01-24 | 1242 SW Pine Island Rd., SUITE 42 #445, Cape Coral, FL 33991 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-04-14 | Costoulas, Daniel k | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000379152 | TERMINATED | 1000000665171 | LEE | 2015-03-09 | 2025-03-18 | $ 451.49 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J14000518935 | TERMINATED | 1000000606012 | LEE | 2014-04-04 | 2034-05-01 | $ 1,551.45 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Name | Date |
---|---|
REINSTATEMENT | 2021-10-07 |
ANNUAL REPORT | 2020-02-19 |
ANNUAL REPORT | 2019-05-07 |
Amendment | 2018-11-28 |
ANNUAL REPORT | 2018-01-31 |
REINSTATEMENT | 2017-01-24 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-14 |
ANNUAL REPORT | 2013-03-25 |
Domestic Profit | 2012-10-15 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State