Entity Name: | INVESTMENT AUTOMOTIVE GROUP INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
INVESTMENT AUTOMOTIVE 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: | 01 Feb 2016 (9 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | P16000010653 |
FEI/EIN Number |
81-1303822
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1421 sw 10 ave #107, POMPANO BEACH, FL, 33069, US |
Mail Address: | P O BOX 4263, DEERFIELD BEACH, FL, 33442, US |
ZIP code: | 33069 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIEGLE STUART R | President | C/O WEINTRAUB 7700 Congress Ave, BOCA RATON, FL, 33487 |
WEINTRAUB PETER | Agent | 7700 Congress Ave, BOCA RATON, FL, 33487 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000064111 | GREAT DANE MOTORSPORTS | EXPIRED | 2017-06-09 | 2022-12-31 | - | P O BOX 4263, DEERFIELD BEACH, FL, 33442 |
G17000040094 | IAG MOTORS | ACTIVE | 2017-04-13 | 2027-12-31 | - | P O BOX 4263, DEERFIELD BEACH, FL, 33442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-03 | 1421 sw 10 ave #107, #107, POMPANO BEACH, FL 33069 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-11 | 7700 Congress Ave, 1110, BOCA RATON, FL 33487 | - |
CHANGE OF MAILING ADDRESS | 2017-04-13 | 1421 sw 10 ave #107, #107, POMPANO BEACH, FL 33069 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000549121 | ACTIVE | 1000000908946 | BROWARD | 2023-11-07 | 2043-11-15 | $ 10,176.68 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J23000199521 | TERMINATED | 1000000951401 | BROWARD | 2023-04-28 | 2043-05-03 | $ 22,233.51 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-04-13 |
Domestic Profit | 2016-02-01 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State