Search icon

THE INSTALLERS GROUP CORP - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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. -

Documents

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