Entity Name: | THE INSTALLERS GROUP CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE INSTALLERS GROUP CORP 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: | 03 Mar 2014 (11 years ago) |
Document Number: | P14000019446 |
FEI/EIN Number |
46-4979557
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 111 NORTH ORANGE AVENUE, Suite 800, ORLANDO, FL, 32801, US |
Mail Address: | 111 NORTH ORANGE AVENUE, Suite 800, ORLANDO, FL, 32801, US |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANTOS JAVIER | Chief Executive Officer | 111 NORTH ORANGE AVENUE, ORLANDO, FL, 32801 |
Romero Rafelis | PART | 111 NORTH ORANGE AVENUE, ORLANDO, FL, 32801 |
THE INSTALLERS GROUP CORP | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-06-25 | 111 North Orange Avenue, Suite 800, Orlando, FL 32801 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-05-29 | 111 NORTH ORANGE AVENUE, Suite 800, ORLANDO, FL 32801 | - |
CHANGE OF MAILING ADDRESS | 2018-05-29 | 111 NORTH ORANGE AVENUE, Suite 800, ORLANDO, FL 32801 | - |
REGISTERED AGENT NAME CHANGED | 2017-06-13 | The Installers Group, Corp. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-02 |
ANNUAL REPORT | 2021-05-05 |
ANNUAL REPORT | 2020-06-30 |
AMENDED ANNUAL REPORT | 2019-06-25 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-04-30 |
AMENDED ANNUAL REPORT | 2017-06-13 |
AMENDED ANNUAL REPORT | 2017-06-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State