Search icon

IRON MOUNTAIN INFORMATION MANAGEMENT SERVICES, INC.

Company Details

Entity Name: IRON MOUNTAIN INFORMATION MANAGEMENT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 31 May 2013 (12 years ago)
Document Number: F13000002360
FEI/EIN Number 61-1701138
Address: Suite 150 85 New Hampshire Avenu, Portsmouth, NH, 03801, US
Mail Address: Suite 150 85 New Hampshire Avenu, Portsmouth, NH, 03801, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
Lawing Dale President Suite 150 85 New Hampshire Avenu, Portsmouth, NH, 03801

Secretary

Name Role Address
Marson Deborah Secretary 28 Exmoor Road, Newton, MA, 024591208

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000084476 CROZIER FINE ARTS EXPIRED 2018-08-02 2023-12-31 No data 1 FEDERAL ST., BOSTON, MA, 02110
G18000048534 STASHABLE EXPIRED 2018-04-17 2023-12-31 No data ONE FEDERAL STREET, BOSTON, MA, 02110

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-08 Suite 150 85 New Hampshire Avenu, Portsmouth, NH 03801 No data
CHANGE OF MAILING ADDRESS 2024-03-08 Suite 150 85 New Hampshire Avenu, Portsmouth, NH 03801 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000549575 TERMINATED 1000000611733 LEON 2014-04-17 2034-05-01 $ 20,137.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State