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 |
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 |
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 | - | - |
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 |
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