Entity Name: | INSPECTOR GENERAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
INSPECTOR GENERAL, 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 Oct 1993 (32 years ago) |
Date of dissolution: | 08 Mar 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Mar 2021 (4 years ago) |
Document Number: | P93000070716 |
FEI/EIN Number |
650441409
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 900 nw 17 ave, delray beach, FL, 33445, US |
Mail Address: | 900 nw 17 ave, delray beach, FL, 33445, US |
ZIP code: | 33445 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REUBEN DAVID | President | 900 nw 17 ave, delray beach, FL, 33445 |
zippin robert ESQ. | Agent | 1557 Resolute St., Celebration, FL, 34747 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-03-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-04-05 | zippin, robert, ESQ. | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-05 | 1557 Resolute St., Celebration, FL 34747 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-31 | 900 nw 17 ave, 202, delray beach, FL 33445 | - |
CHANGE OF MAILING ADDRESS | 2017-03-31 | 900 nw 17 ave, 202, delray beach, FL 33445 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
George M. Gould, Appellant(s) v. Inspector General of the Florida Department of Corrections, Appellee(s). | 1D2023-2007 | 2023-08-04 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | George M. Gould |
Role | Appellant |
Status | Active |
Name | INSPECTOR GENERAL, INC. |
Role | Appellee |
Status | Active |
Representations | Ashley Moody, Lance Eric Neff |
Name | Florida Department of Corrections |
Role | Appellee |
Status | Active |
Representations | Ashley Moody, Lance Eric Neff |
Name | Hon. Angela Cote Dempsey |
Role | Judge/Judicial Officer |
Status | Active |
Name | Leon Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-11-02 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissed no proper response filing fee |
View | View File |
Docket Date | 2023-10-02 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2023-08-18 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | George M. Gould |
Docket Date | 2023-08-18 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal cert. serv. |
On Behalf Of | George M. Gould |
Docket Date | 2023-08-07 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | Amended/Additional Filing(s) Needed |
View | View File |
Docket Date | 2023-08-07 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2023-08-04 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal set up as styled |
On Behalf Of | George M. Gould |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-03-08 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-03-31 |
Reg. Agent Change | 2016-07-11 |
ANNUAL REPORT | 2016-02-04 |
ANNUAL REPORT | 2015-03-22 |
ANNUAL REPORT | 2014-02-12 |
ANNUAL REPORT | 2013-02-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State