Search icon

IT GURU SOLUTIONS, INC.

Company Details

Entity Name: IT GURU SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Nov 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Apr 2019 (6 years ago)
Document Number: P17000095292
FEI/EIN Number 82-3590751
Address: 8614 SW 4th Place, Gainesville, FL, 32607, US
Mail Address: 8614 SW 4th Place, Gainesville, FL, 32607, US
ZIP code: 32607
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
Stoeber Jay B Agent 8614 SW 4th Place, Gainesville, FL, 32607

President

Name Role Address
Stoeber Jay President 8614 SW 4th Place, Gainesville, FL, 32607

Secretary

Name Role Address
Stoeber Jay Secretary 8614 SW 4th Place, Gainesville, FL, 32607

Director

Name Role Address
Stoeber Jay Director 8614 SW 4th Place, Gainesville, FL, 32607

Treasurer

Name Role Address
Stoeber Anna M Treasurer 8614 SW 4th Place, Gainesville, FL, 32607

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-19 8614 SW 4th Place, Gainesville, FL 32607 No data
CHANGE OF MAILING ADDRESS 2024-09-19 8614 SW 4th Place, Gainesville, FL 32607 No data
REGISTERED AGENT NAME CHANGED 2024-09-19 Stoeber, Jay B No data
REGISTERED AGENT ADDRESS CHANGED 2024-09-19 8614 SW 4th Place, Gainesville, FL 32607 No data
REINSTATEMENT 2019-04-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000184325 TERMINATED 1000000950518 ALACHUA 2023-04-19 2033-04-26 $ 1,321.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J21000472450 TERMINATED 1000000901650 ALACHUA 2021-09-13 2041-09-15 $ 1,175.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J21000472476 TERMINATED 1000000901655 ALACHUA 2021-09-13 2031-09-15 $ 527.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-09-19
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-05
REINSTATEMENT 2019-04-26
Domestic Profit 2017-11-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State