Search icon

IRONHORSE LIMITED INC - Florida Company Profile

Company Details

Entity Name: IRONHORSE LIMITED INC
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: 13 Mar 2000 (25 years ago)
Date of dissolution: 30 Aug 2017 (8 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 30 Aug 2017 (8 years ago)
Document Number: F00000001350
FEI/EIN Number 582046556

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

Address: 2524 NORWICH ST, BRUNSWICK, GA, 31520
Mail Address: 212 RIVER PLANTATION RD S, ST AUGUSTINE, FL, 32092, 89
Place of Formation: MISSISSIPPI

Key Officers & Management

Name Role Address
SMITH GAINES S PCSD 2432 SWAN ST, JACKSONVILLE, FL, 32204
SMITH GAINES S Agent 1225 BEAVER ST, JACKSONVILLE, FL, 32204

Events

Event Type Filed Date Value Description
WITHDRAWAL 2017-08-30 - -
REVOKED FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2010-05-16 2524 NORWICH ST, BRUNSWICK, GA 31520 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-19 1225 BEAVER ST, STE 211, JACKSONVILLE, FL 32204 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-11 2524 NORWICH ST, BRUNSWICK, GA 31520 -
REGISTERED AGENT NAME CHANGED 2007-04-11 SMITH, GAINES S -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000060665 LAPSED 16-2007-CA-002495 DUVAL 2007-11-13 2023-02-13 $31,417.99 GERARD SERVICES INC., C/O HIDAY & RICKE, P.A., PO BOX 550858, JACKSONVILLE, FL 32255
J05900007327 LAPSED 16-2004-SC-006943 COUNTY CRT DUVAL COUNTY FL 2005-02-28 2010-04-19 $2142.35 VALCOM DRIVER LEASING, INC., 380 AHERN ST., ATLANTIC BEACH, FL 32233
J04900024921 LAPSED 16 2004 SC 1934 MA CO CRT IN AND FOR DUVAL CO 2004-10-27 2009-11-19 $4430.31 GALLET & ASSOCIATES, INC., 320 BECON PARKWAY WEST, BIRMINGHAM, AL 35209

Documents

Name Date
ANNUAL REPORT 2010-05-16
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-01-14
ANNUAL REPORT 2007-04-11
ANNUAL REPORT 2006-05-18
ANNUAL REPORT 2005-02-18
ANNUAL REPORT 2004-05-07
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-05-14
ANNUAL REPORT 2001-04-02

Date of last update: 01 May 2025

Sources: Florida Department of State