Search icon

IGOLD INC

Company Details

Entity Name: IGOLD INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 27 Mar 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2022 (2 years ago)
Document Number: P17000028092
FEI/EIN Number 61-1823955
Address: 11951 International Drive, Unit 3A, ORLANDO, FL 32821
Mail Address: 11951 International Drive, Unit 3A, ORLANDO, FL 32821
ZIP code: 32821
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Diedrich, Carlos David Agent 11951 International Drive, Unit 3A, ORLANDO, FL 32821

President

Name Role Address
DIEDRICH, CARLOS DAVID, Sr. President 11951 International Drive, Unit 3A ORLANDO, FL 32821

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000039487 IGOLD EXPIRED 2017-04-12 2022-12-31 No data 4403 VINELAND RD STE B1, ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-21 11951 International Drive, Unit 3A, ORLANDO, FL 32821 No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-21 11951 International Drive, Unit 3A, ORLANDO, FL 32821 No data
REGISTERED AGENT NAME CHANGED 2025-01-21 Diedrich, Carlos David No data
CHANGE OF MAILING ADDRESS 2025-01-21 11951 International Drive, Unit 3A, ORLANDO, FL 32821 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-12 1711 AMAZING WAY, SUITE 213, ORLANDO, FL 34761 No data
CHANGE OF MAILING ADDRESS 2024-03-12 4951 INTERNATIONAL DRIVE, UNIT 296, ORLANDO, FL 32819 No data
REGISTERED AGENT NAME CHANGED 2022-10-18 CORP, MEDEIROS SOUZA No data
REINSTATEMENT 2022-10-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
AMENDMENT 2020-09-03 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-04-19
REINSTATEMENT 2022-10-18
AMENDED ANNUAL REPORT 2021-12-14
ANNUAL REPORT 2021-02-19
Amendment 2020-09-03
Amendment 2020-09-01
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-02-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1613557809 2020-05-21 0491 PPP ATTN IGOLD 4203 VINELAND RD STE K3, ORLANDO, FL, 32811-7402
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9662
Loan Approval Amount (current) 9662
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32811-7402
Project Congressional District FL-10
Number of Employees 4
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9789.33
Forgiveness Paid Date 2021-09-16

Date of last update: 18 Feb 2025

Sources: Florida Department of State