Search icon

INDUSTRIAL GLOBAL TRADE GROUP INC - Florida Company Profile

Company Details

Entity Name: INDUSTRIAL GLOBAL TRADE GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INDUSTRIAL GLOBAL TRADE GROUP 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: 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: 31 Jul 2013 (12 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P13000064130
FEI/EIN Number 46-3320775

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

Address: 2034 ROYAL BAY BLVD, UNIT 54, KISSIMMEE, FL, 34746, US
Mail Address: 2034 ROYAL BAY BLVD, UNIT 54, KISSIMMEE, FL, 34746, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JP GLOBAL BUSINESS SOLUTIONS, INC Agent -
SORE DANIEL President 2034 ROYAL BAY BLVD UNIT 54, KISSIMMEE, FL, 34746
REYES DANIELA Vice President 2034 ROYAL BAY BLVD, KISSIMMEE, FL, 34746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000111049 COLON SUPERMARKET DESCUBRE LA CALIDAD EXPIRED 2015-10-31 2020-12-31 - 1380 SW 8TH STREET, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-28 1395 BRICKELL AVE STE 1380, MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-08
Domestic Profit 2013-07-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State