Search icon

IONIC SECURITY INC. - Florida Company Profile

Company Details

Entity Name: IONIC SECURITY 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: 26 Aug 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Jun 2022 (3 years ago)
Document Number: F16000003847
FEI/EIN Number 45-3344265

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

Address: 101 Spear Street, San Francisco, CA, 94105, US
Mail Address: 101 Spear Street, San Francisco, CA, 94105, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Chen Julia President 101 Spear Street, San Francisco, CA, 94105
Viggiano Aidan Treasurer 101 Spear Street, San Francisco, CA, 94105
Troup Nathan Chief Financial Officer 101 Spear Street, San Francisco, CA, 94105
Blow Christopher Asst 101 Spear Street, San Francisco, CA, 94105
Wagner Dana Assi 101 Spear Street, San Francisco, CA, 94105
Schreiber John Vice President 101 Spear Street, San Francisco, CA, 94105

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-24 101 Spear Street, Suite 500, San Francisco, CA 94105 -
CHANGE OF MAILING ADDRESS 2023-02-24 101 Spear Street, Suite 500, San Francisco, CA 94105 -
REINSTATEMENT 2022-06-10 - -
REGISTERED AGENT NAME CHANGED 2022-06-10 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2021-10-22 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REVOKED FOR ANNUAL REPORT 2021-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000018002 TERMINATED 1000000767983 MANATEE 2018-01-04 2028-01-10 $ 1,036.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-02-24
REINSTATEMENT 2022-06-10
Reg. Agent Change 2021-10-22
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-13
Foreign Profit 2016-08-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State