Search icon

IR4C INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

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
TRANSUE KEVIN D Agent 3715 DRANE FIELD ROAD, LAKELAND, FL, 33811
TRANSUE KEVIN D President 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

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

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
190781
Current Approval Amount:
190781
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
192051.13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State