Search icon

IGNITION INTERFACES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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