Search icon

INSPECTOR GENERAL, INC.

Company Details

Entity Name: INSPECTOR GENERAL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 05 Oct 1993 (31 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 65-0441409
Address: 900 nw 17 ave, 202, delray beach, FL 33445
Mail Address: 900 nw 17 ave, 202, delray beach, FL 33445
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
zippin, robert, ESQ. Agent 1557 Resolute St., Celebration, FL 34747

President

Name Role Address
REUBEN, DAVID President 900 nw 17 ave, 202 delray beach, FL 33445

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-08 No data No data
REGISTERED AGENT NAME CHANGED 2018-04-05 zippin, robert, ESQ. No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-05 1557 Resolute St., Celebration, FL 34747 No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-31 900 nw 17 ave, 202, delray beach, FL 33445 No data
CHANGE OF MAILING ADDRESS 2017-03-31 900 nw 17 ave, 202, delray beach, FL 33445 No data

Court Cases

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
Classification NOA Final - Circuit Civil - Prisoner Litigation
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2023 CA 1282

Parties

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

Documents

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 Feb 2025

Sources: Florida Department of State