Search icon

IR-NORTH CORP. - Florida Company Profile

Company Details

Entity Name: IR-NORTH CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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 Apr 1977 (48 years ago)
Date of dissolution: 25 Oct 2024 (6 months ago)
Last Event: WITHDRAWAL
Event Date Filed: 25 Oct 2024 (6 months ago)
Document Number: 838279
FEI/EIN Number 13-2849684

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

Address: 505 5th Ave, 27th Floor, New York, NY, 10017, US
Mail Address: 505 5th Ave, 27th Floor, New York, NY, 10017, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
RABINA MAIDAD President 670 WHITE PLAINS RD, SCARSDALE, NY, 10583
SARTER ALVIN Vice President 670 WHITE PLAINS RD, SCARSDALE, NY, 10583
VOGEL THOMAS H Secretary 670 WHITE PLAINS RD, SCARSDALE, NY, 10583
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-10-25 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 505 5th Ave, 27th Floor, New York, NY 10017 -
CHANGE OF MAILING ADDRESS 2022-04-26 505 5th Ave, 27th Floor, New York, NY 10017 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-14 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2017-03-14 CORPORATION SERVICE COMPANY -
REINSTATEMENT 1995-10-09 - -
REVOKED FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
Withdrawal 2024-10-25
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-17
Reg. Agent Change 2017-03-14
ANNUAL REPORT 2017-01-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State