THE INSTALLERS GROUP CORP - Florida Company Profile

Entity Name: | THE INSTALLERS GROUP CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 03 Mar 2014 (11 years ago) |
Document Number: | P14000019446 |
FEI/EIN Number | 46-4979557 |
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 |
City: | Orlando |
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 |
- | 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 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State