Search icon

INTERNATIONAL FUNDING GROUP, INC. - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL FUNDING GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERNATIONAL FUNDING GROUP, 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: 20 Dec 1994 (30 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P94000091779
FEI/EIN Number 650543145

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

Address: 445 GRAND BAY DR., #317, KEY BISACYNE, FL, 33149
Mail Address: PO BOX 57, KEY BISACYNE, FL, 33149
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA LUIS Y President 445 GRAND BAY DR. #317, KEY BISACYNE, FL, 33149
GARCIA LUIS Y Agent 445 GRAND BAY DR., #317, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2004-03-16 445 GRAND BAY DR., #317, KEY BISCAYNE, FL 33149 -
CHANGE OF PRINCIPAL ADDRESS 2003-04-14 445 GRAND BAY DR., #317, KEY BISACYNE, FL 33149 -
CHANGE OF MAILING ADDRESS 2003-04-14 445 GRAND BAY DR., #317, KEY BISACYNE, FL 33149 -
REINSTATEMENT 2001-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT NAME CHANGED 1996-08-01 GARCIA, LUIS Y -

Documents

Name Date
ANNUAL REPORT 2007-05-11
ANNUAL REPORT 2006-05-15
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-03-16
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-02-21
REINSTATEMENT 2001-09-25
ANNUAL REPORT 1999-04-23
ANNUAL REPORT 1998-05-19
ANNUAL REPORT 1997-04-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State