Entity Name: | IGNITION INTERFACES, 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: | 15 Sep 2016 (8 years ago) |
Document Number: | F16000004107 |
FEI/EIN Number |
81-3819081
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4300 MARSH LANDING BLVD, SUITE 201, JACKSONVILLE BEACH, FL, 32250, US |
Mail Address: | 4300 MARSH LANDING BLVD, SUITE 201, JACKSONVILLE BEACH, FL, 32250, US |
ZIP code: | 32250 |
County: | Duval |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | - |
BOWMAN MATTHIAS B | Chairman | 26 EASTWOODS LANE, SCARSDALE, NY, 10583 |
BOWMAN DAVID M | Director | 2 OCEAN RIDGE COURT, PONTE VEDRA BEACH, FL, 32082 |
SASAKI-SCANLON DEREK | Director | 94 Riding Ridge Road, MONROE, CT, 06468 |
SASAKI-SCANLON DEREK | President | 94 Riding Ridge Road, MONROE, CT, 06468 |
DAquila John | Vice President | 4300 Marsh Landing Blvd #201, Jacksonville Beach, FL, 32250 |
DAquila John | President | 4300 Marsh Landing Blvd #201, Jacksonville Beach, FL, 32250 |
DAquila John | Secretary | 4300 Marsh Landing Blvd #201, Jacksonville Beach, FL, 32250 |
DAquila John | Treasurer | 4300 Marsh Landing Blvd #201, Jacksonville Beach, FL, 32250 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR REGISTERED AGENT | 2020-04-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-02-03 | COGENCY GLOBAL INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-03 | 115 NORTH CALHOUN ST, SUITE 4, TALLAHASSEE, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-29 | 4300 MARSH LANDING BLVD, SUITE 201, JACKSONVILLE BEACH, FL 32250 | - |
CHANGE OF MAILING ADDRESS | 2018-01-29 | 4300 MARSH LANDING BLVD, SUITE 201, JACKSONVILLE BEACH, FL 32250 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-16 |
ANNUAL REPORT | 2024-01-17 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-29 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-02-18 |
Reg. Agent Change | 2020-02-03 |
Reg. Agent Resignation | 2019-11-01 |
ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2018-01-29 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State