Search icon

IGEN CAD CAM DESIGNERS INC - Florida Company Profile

Company Details

Entity Name: IGEN CAD CAM DESIGNERS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IGEN CAD CAM DESIGNERS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Jan 2019 (6 years ago)
Document Number: P19000001746
FEI/EIN Number 83-3120572

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 24541 Laurel Ridge Dr, Lutz, FL, 33559, US
Mail Address: 24541 Laurel Ridge Dr, LUTZ, FL, 33559, US
ZIP code: 33559
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORO GERMAN F President 24541 Laurel Ridge Dr, Lutz, FL, 33559
TORO ANDRES F Vice President 24541 Laurel Ridge Dr, Lutz, FL, 33559
TORO DAVID A Vice President 2817 Girvan Dr, Land O Lakes, FL, 34638
TORO GERMAN F Agent 24541 Laurel Ridge Dr, Lutz, FL, 33559

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 24541 Laurel Ridge Dr, Lutz, FL 33559 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 24541 Laurel Ridge Dr, Lutz, FL 33559 -
CHANGE OF MAILING ADDRESS 2020-09-15 24541 Laurel Ridge Dr, Lutz, FL 33559 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-08-03
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-03-13
Domestic Profit 2019-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5015967202 2020-04-27 0455 PPP 24436 Summer Nights Court, Lutz, FL, 33559-7916
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8400
Loan Approval Amount (current) 8400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94465
Servicing Lender Name Grow Financial FCU
Servicing Lender Address 9927 Delaney Lake Dr, TAMPA, FL, 33619-5071
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lutz, PASCO, FL, 33559-7916
Project Congressional District FL-15
Number of Employees 4
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94465
Originating Lender Name Grow Financial FCU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8458.1
Forgiveness Paid Date 2021-01-07
3728078704 2021-03-31 0455 PPS 24541 Laurel Ridge Drive Lutz FL USA, Lutz, FL, 33559
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12600
Loan Approval Amount (current) 12600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94465
Servicing Lender Name Grow Financial FCU
Servicing Lender Address 9927 Delaney Lake Dr, TAMPA, FL, 33619-5071
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lutz, PASCO, FL, 33559
Project Congressional District FL-12
Number of Employees 4
NAICS code 541340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94465
Originating Lender Name Grow Financial FCU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12646.9
Forgiveness Paid Date 2021-08-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State