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 |
Name | Role | Address |
---|---|---|
Diedrich, Carlos David | Agent | 11951 International Drive, Unit 3A, ORLANDO, FL 32821 |
Name | Role | Address |
---|---|---|
DIEDRICH, CARLOS DAVID, Sr. | President | 11951 International Drive, Unit 3A ORLANDO, FL 32821 |
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 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Feb 2025
Sources: Florida Department of State