Search icon

INVESTMENT AUTOMOTIVE GROUP INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Documents

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