IROQUOIS LIFE, INC. - Florida Company Profile
Branch
Entity Name: | IROQUOIS LIFE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 19 Oct 2010 (15 years ago) |
Branch of: | IROQUOIS LIFE, INC., NEW YORK (Company Number 3853107) |
Date of dissolution: | 30 Mar 2017 (8 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 30 Mar 2017 (8 years ago) |
Document Number: | F10000004593 |
FEI/EIN Number | 271014831 |
Mail Address: | PO BOX 806, OLEAN, NY, 14760 |
Address: | 35 W MAIN ST, ALLEGANY, NY, 14706 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
HENDRIX MARK G | President | 1486 E STATE RD, OLEAN, NY, 14760 |
HENDRIX MARK G | Director | 1486 E STATE RD, OLEAN, NY, 14760 |
CHIAPUSO JOSEPH G | Vice President | 35 W MAIN ST, ALLEGANY, NY, 14706 |
CHIAPUSO JOSEPH G | Director | 35 W MAIN ST, ALLEGANY, NY, 14706 |
BRANCH-BENOLIEL AMY L | Director | 520 E GRAVERS LANE, WYNDMOOR, PA, 19038 |
BRANCH-BENOLIEL AMY L | Secretary | 520 E GRAVERS LANE, WYNDMOOR, PA, 19038 |
BRANCH LAURIE A | DTAS | 304 VAN BUREN AVE, OLEAN, NY, 14760 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2017-03-30 | - | - |
REGISTERED AGENT CHANGED | 2017-03-30 | REGISTERED AGENT REVOKED | - |
Name | Date |
---|---|
Withdrawal | 2017-03-30 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-03-24 |
ANNUAL REPORT | 2013-03-18 |
ANNUAL REPORT | 2012-04-03 |
ANNUAL REPORT | 2011-04-06 |
Foreign Profit | 2010-10-19 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State