Search icon

I G W, INC. - Florida Company Profile

Company Details

Entity Name: I G W, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

I G W, 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: 06 Jun 1995 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Dec 2016 (8 years ago)
Document Number: P95000045645
FEI/EIN Number 593318718

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

Address: 4650 DEER RUN RD, SAINT CLOUD, FL, 34772
Mail Address: 4650 DEER RUN RD, SAINT CLOUD, FL, 34772
ZIP code: 34772
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KUO CHIH YU President 4650 DEER RUN ROAD, SANIT CLOUD, FL, 34772
KUO CHIH YU Agent 4650 DEER RUN ROAD, SAINT CLOUD, FL, 34772

Events

Event Type Filed Date Value Description
AMENDMENT 2016-12-12 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-22 4650 DEER RUN ROAD, SAINT CLOUD, FL 34772 -
CHANGE OF PRINCIPAL ADDRESS 2008-07-28 4650 DEER RUN RD, SAINT CLOUD, FL 34772 -
CHANGE OF MAILING ADDRESS 2008-07-28 4650 DEER RUN RD, SAINT CLOUD, FL 34772 -
REGISTERED AGENT NAME CHANGED 2004-04-23 KUO, CHIH YU -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-30
Amendment 2016-12-12
ANNUAL REPORT 2016-03-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State