Entity Name: | IRONPEAK MID-ATLANTIC, 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: | 24 Jan 2014 (11 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 20 Nov 2024 (5 months ago) |
Document Number: | F14000000324 |
FEI/EIN Number |
54-1981669
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | Po Box 806, Olean, NY, 14760, US |
Address: | 11202 BUCKHEAD COURT, MIDLOTHIAN, VA, 23112 |
Place of Formation: | VIRGINIA |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
BRANCH LAURIE A | Chairman | 25 Lighthouse Point Drive, Longboat Key, FL, 34228 |
BRANCH-BENOLIEL AMY L | Secretary | 520 EAST GRAVES LANE, WYNDMOOR, PA, 19038 |
CHIAPUSO JOSEPH G | Director | 1910 WINDFALL, OLEAN, NY, 14760 |
WARD MATTHEW L | President | 11202 BUCKHEAD COURT, MIDLOTHIAN, VA, 23112 |
PRINCE ROBERT A | Vice President | 5035 Goodrich Road, Clarence, NY, 14031 |
CHIAPUSO CHRISTOPHER A | Vice President | 1840 Windfall Road, Olean, NY, 14760 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2024-11-20 | IRONPEAK MID-ATLANTIC, INC. | - |
CHANGE OF MAILING ADDRESS | 2024-04-01 | 11202 BUCKHEAD COURT, MIDLOTHIAN, VA 23112 | - |
Name | Date |
---|---|
Name Change | 2024-11-20 |
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-04-23 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-03-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State