Search icon

INCGSGI INC.

Headquarter

Company Details

Entity Name: INCGSGI INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Oct 2012 (12 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 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
County: Lee
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of INCGSGI INC., NEW YORK 6008484 NEW YORK

Agent

Name Role Address
Costoulas Daniel k Agent 1242 SW Pine Island Rd., Cape Coral, FL, 33991

Chief Executive Officer

Name Role Address
Costoulas Daniel K Chief Executive Officer 1242 SW Pine Island Rd,, Cape Coral, FL, 33991

Treasurer

Name Role Address
LAYCOCK CEDRIC Treasurer 1523 HENDRY STREET, FORT MYERS, FL, 33901

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000002942 GLOBAL SECURITY EXPIRED 2016-01-07 2021-12-31 No data 3436 MARINATOWN LANE STE 10, NORTH FORT MYERS, FL, 33903
G12000121761 GLOBAL SECURITY GROUP INTERNATIONAL EXPIRED 2012-12-17 2017-12-31 No data 3436 MARINATOWN LANE SUITE 1, NORTH FORT MYERS, FL, 33903

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2021-10-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
AMENDMENT 2018-11-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-24 1242 SW Pine Island Rd., Suite 42 #445, Cape Coral, FL 33991 No data
REINSTATEMENT 2017-01-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-24 1242 SW Pine Island Rd., SUITE 42 #445, Cape Coral, FL 33991 No data
CHANGE OF MAILING ADDRESS 2017-01-24 1242 SW Pine Island Rd., SUITE 42 #445, Cape Coral, FL 33991 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2014-04-14 Costoulas, Daniel k No data

Documents

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State