Entity Name: | INDOOR AIR QUALITY PRODUCTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
INDOOR AIR QUALITY PRODUCTS, 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: | 05 Jul 2017 (8 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P17000057422 |
FEI/EIN Number |
822071901
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2518 BURNSED BLVD SUITE 437, THE VILLAGES, FL, 32163, US |
Mail Address: | 2518 BURNSED BLVD,, THE VILLAGES, FL, 32163, US |
ZIP code: | 32163 |
County: | Sumter |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Stidd Edward E | President | 1768 Innfields Court, The Villages, FL, 32, The Villages, FL, 32163 |
Stidd Edward E | Secretary | 1768 Innfields Court, The Villages, FL, 32, The Villages, FL, 32163 |
MONVILLE CAROL L | Agent | 1768 Innfields Court, The Villages, FL, 32, The Villages, FL, 32163 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-26 | 1768 Innfields Court, The Villages, FL, 32163, United States, The Villages, FL 32163 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-11 | 2518 BURNSED BLVD SUITE 437, THE VILLAGES, FL 32163 | - |
AMENDMENT | 2017-08-07 | - | - |
CHANGE OF MAILING ADDRESS | 2017-08-02 | 2518 BURNSED BLVD SUITE 437, THE VILLAGES, FL 32163 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000247658 | ACTIVE | 2023SC001004AXMX | SUMTER COUNTY | 2024-04-29 | 2029-04-29 | $7,168.68 | R.E. MICHEL COMPANY, LLC N/K/A R.E. MICHEL COMPANY LLC, ONE RE MICHEL DRIVE, GLEN BURNIE, MD 21060 |
J22000233066 | ACTIVE | 2022-CC-003417-O | ORANGE COUNTY COURT, FLORIDA | 2022-05-09 | 2027-05-18 | $11,328.96 | GEMAIRE DISTRIBUTORS, LLC, 1525 NW 3RD STREET, SUITE A21, DEERFIELD BEACH, FL 33442 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-26 |
AMENDED ANNUAL REPORT | 2020-09-24 |
AMENDED ANNUAL REPORT | 2020-04-14 |
AMENDED ANNUAL REPORT | 2020-04-13 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-01-07 |
AMENDED ANNUAL REPORT | 2018-12-19 |
AMENDED ANNUAL REPORT | 2018-07-01 |
ANNUAL REPORT | 2018-04-11 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4630348807 | 2021-04-16 | 0491 | PPS | 2518 Burnsed Blvd, The Villages, FL, 32163-2704 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8206687404 | 2020-05-18 | 0491 | PPP | 2518 BURNSED BLVD, THE VILLAGES, FL, 32163 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State