Search icon

IR4C INC. - Florida Company Profile

Company Details

Entity Name: IR4C INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 09 Jan 2012 (13 years ago)
Document Number: F12000000123
FEI/EIN Number 453966858

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

Address: 3715 DRANE FIELD ROAD, LAKELAND, FL, 33811, US
Mail Address: 3715 DRANE FIELD ROAD, LAKELAND, FL, 33811, US
ZIP code: 33811
County: Polk
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
TRANSUE KEVIN D Chairman 3715 DRANE FIELD ROAD, LAKELAND, FL, 33811
PARKER SCOTT A Director 3715 DRANE FIELD ROAD, LAKELAND, FL, 33811
PARKER SCOTT A Secretary 3715 DRANE FIELD ROAD, LAKELAND, FL, 33811
TRANSUE KEVIN D Agent 3715 DRANE FIELD ROAD, LAKELAND, FL, 33811
TRANSUE KEVIN D President 3715 DRANE FIELD ROAD, LAKELAND, FL, 33811

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000128831 YES.FIT ACTIVE 2022-10-14 2027-12-31 - 3715 DRANE FIELD RD, LAKELAND, FL, 33811
G22000084892 YF ACTIVE ACTIVE 2022-07-18 2027-12-31 - 3715 DRANE FIELD ROAD, LAKELAND, FL, 33811
G16000025588 YES.FIT EXPIRED 2016-03-09 2021-12-31 - 1649 WILLIAMSBURG SQUARE, SUITE B, LAKELAND, FL, 33803
G14000035840 MAKE YES! HAPPEN EXPIRED 2014-04-10 2019-12-31 - 1649 WILLIAMSBURG SQUARE, SUITE B, LAKELAND, FL, 33803

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-07-18 3715 DRANE FIELD ROAD, LAKELAND, FL 33811 -
CHANGE OF MAILING ADDRESS 2022-07-18 3715 DRANE FIELD ROAD, LAKELAND, FL 33811 -
REGISTERED AGENT ADDRESS CHANGED 2022-07-18 3715 DRANE FIELD ROAD, LAKELAND, FL 33811 -
REGISTERED AGENT NAME CHANGED 2016-06-03 TRANSUE, KEVIN D -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000395162 TERMINATED 1000000931314 POLK 2022-08-15 2042-08-17 $ 1,396.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J22000395154 TERMINATED 1000000931313 POLK 2022-08-15 2042-08-17 $ 10,028.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-07-18
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-08-31
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-19
Reg. Agent Change 2016-06-03
ANNUAL REPORT 2016-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5823137307 2020-04-30 0455 PPP 4121 DRANE FIELD RD, LAKELAND, FL, 33811-1291
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 190781
Loan Approval Amount (current) 190781
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKELAND, POLK, FL, 33811-1291
Project Congressional District FL-15
Number of Employees 15
NAICS code 541199
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 192051.13
Forgiveness Paid Date 2020-12-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State