Search icon

THE IN GROUP, INC. - Florida Company Profile

Company Details

Entity Name: THE IN GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE IN 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: 22 Jan 1996 (29 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: P96000008165
FEI/EIN Number 593376813

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

Address: 702 PALMETTO ST, NEW SMYRNA BEACH, FL, 32168, US
Mail Address: 702 PALMETTO ST, NEW SMYRNA BEACH, FL, 32168, US
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMSON JOHN Director 702 PALMETTO ST, NEW SMYRNA BEACH, FL
THOMSON JOHN Agent 702 PALMETTO ST, NEW SMYRNA BEACH, FL, 32168

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1997-04-04 702 PALMETTO ST, NEW SMYRNA BEACH, FL 32168 -
CHANGE OF MAILING ADDRESS 1997-04-04 702 PALMETTO ST, NEW SMYRNA BEACH, FL 32168 -
REGISTERED AGENT NAME CHANGED 1997-04-04 THOMSON, JOHN -
REGISTERED AGENT ADDRESS CHANGED 1997-04-04 702 PALMETTO ST, NEW SMYRNA BEACH, FL 32168 -
AMENDMENT 1996-04-22 - -

Documents

Name Date
ANNUAL REPORT 1999-02-03
ANNUAL REPORT 1998-01-29
ANNUAL REPORT 1997-04-04
DOCUMENTS PRIOR TO 1997 1996-01-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State