Search icon

I-GROUP, INC. - Florida Company Profile

Company Details

Entity Name: I-GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

I-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: 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: 18 Jun 1998 (27 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 15 Apr 2004 (21 years ago)
Document Number: P98000055020
FEI/EIN Number 593517491

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

Address: 8630 TRAM ROAD, TALLAHASSEE, FL, 32311, US
Mail Address: 8630 TRAM ROAD, TALLAHASSEE, FL, 32311, US
ZIP code: 32311
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tuck Leroy C President 8630 Tram Road, Tallahassee, FL, 32311
TUCK HARRIET J Vice President 8630 Tram Rd, Tallahassee, FL, 32311
TUCK HARRIET J Agent 8630 Tram Road, Tallahassee, FL, 32311

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 8630 Tram Road, Tallahassee, FL 32311 -
CHANGE OF PRINCIPAL ADDRESS 2021-11-03 8630 TRAM ROAD, TALLAHASSEE, FL 32311 -
CHANGE OF MAILING ADDRESS 2021-11-03 8630 TRAM ROAD, TALLAHASSEE, FL 32311 -
NAME CHANGE AMENDMENT 2004-04-15 I-GROUP, INC. -

Court Cases

Title Case Number Docket Date Status
P E O PROFESSIONALS, INC. VS I GROUP, INC. 2D2015-1243 2015-03-18 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2013-CA-8763

Parties

Name P E O PROFESSIONALS, INC.
Role Appellant
Status Active
Representations I. MARK RUBIN, ESQ., GUY BENNETT RUBIN, ESQ.
Name I-GROUP, INC.
Role Appellee
Status Active
Representations JESSICA L. THORSON, ESQ., DAMIEN H. PROSSER, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-10-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-09-30
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees/Appellant ~ Appellant's motion for attorney's fees is denied.
Docket Date 2015-09-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-06-19
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of P E O PROFESSIONALS, INC.
Docket Date 2015-06-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ CM
Docket Date 2015-06-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of P E O PROFESSIONALS, INC.
Docket Date 2015-05-26
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of I - GROUP, INC.
Docket Date 2015-05-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of P E O PROFESSIONALS, INC.
Docket Date 2015-05-04
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ TABLE OF CONTENTS TO THE APPENDIX FOR THE INITIAL BRIEF
On Behalf Of P E O PROFESSIONALS, INC.
Docket Date 2015-05-04
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ (WORD)
On Behalf Of P E O PROFESSIONALS, INC.
Docket Date 2015-04-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2015-04-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of P E O PROFESSIONALS, INC.
Docket Date 2015-04-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2015-04-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of P E O PROFESSIONALS, INC.
Docket Date 2015-04-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2015-03-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of P E O PROFESSIONALS, INC.
Docket Date 2015-03-26
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of P E O PROFESSIONALS, INC.
Docket Date 2015-03-23
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLANT'S NOTICE OF FILING AMENDED CERTIFICATE OF SERVICE
On Behalf Of P E O PROFESSIONALS, INC.
Docket Date 2015-03-20
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2015-03-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of P E O PROFESSIONALS, INC.
Docket Date 2015-03-18
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2015-03-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5255977302 2020-04-30 0491 PPP 36 Birchtree Street,, Homosassa, FL, 34446
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17100
Loan Approval Amount (current) 17100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Homosassa, CITRUS, FL, 34446-0001
Project Congressional District FL-12
Number of Employees 5
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17228.84
Forgiveness Paid Date 2021-02-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State