Entity Name: | INEX PROFESSIONAL SERVICES INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
INEX PROFESSIONAL SERVICES 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: | 07 Nov 2017 (7 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P17000089570 |
FEI/EIN Number |
82-3472583
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 135 Clearlake Rd, Cocoa, FL, 32922, US |
Mail Address: | 1756 Wavecrest Street, Merritt Island, FL, 32952, US |
ZIP code: | 32922 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gabrielli mark LJR. | President | 1756 Wavecrest Street, Merritt Island, FL, 32952 |
GABRIELLI MARK LJR | Agent | 1756 Wavecrest Street, Merritt Island, FL, 32952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-28 | 135 Clearlake Rd, Cocoa, FL 32922 | - |
CHANGE OF MAILING ADDRESS | 2022-04-28 | 135 Clearlake Rd, Cocoa, FL 32922 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-28 | 1756 Wavecrest Street, Merritt Island, FL 32952 | - |
REGISTERED AGENT NAME CHANGED | 2019-08-13 | GABRIELLI, MARK L, JR | - |
REINSTATEMENT | 2019-08-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000613602 | ACTIVE | 1000001012775 | BREVARD | 2024-09-16 | 2034-09-18 | $ 2,247.58 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 100 RIALTO PL STE 800, MELBOURNE FL329013004 |
J24000613628 | ACTIVE | 1000001012777 | BREVARD | 2024-09-16 | 2044-09-18 | $ 4,935.79 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 100 RIALTO PL STE 800, MELBOURNE FL329013004 |
J24000133114 | ACTIVE | 1000000982881 | BREVARD | 2024-02-28 | 2044-03-06 | $ 23,123.15 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J21000458434 | ACTIVE | 1000000900711 | BREVARD | 2021-09-01 | 2041-09-08 | $ 1,746.75 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029 |
J21000458459 | ACTIVE | 1000000900715 | BREVARD | 2021-09-01 | 2031-09-08 | $ 1,056.75 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029 |
J19000654028 | ACTIVE | 1000000842196 | BREVARD | 2019-09-26 | 2029-10-02 | $ 418.27 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-02-26 |
ANNUAL REPORT | 2020-03-19 |
REINSTATEMENT | 2019-08-13 |
Domestic Profit | 2017-11-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State