Search icon

IRONPEAK SERVICES CORP.

Branch

Company Details

Entity Name: IRONPEAK SERVICES CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 03 Jun 1993 (32 years ago)
Branch of: IRONPEAK SERVICES CORP., NEW YORK (Company Number 871671)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 13 Nov 2024 (3 months ago)
Document Number: F93000002620
FEI/EIN Number 16-1207514
Mail Address: P.O. BOX 806, OLEAN, NY 14760
Address: 35 W. MAIN ST., AILEGANY, NY 14706
Place of Formation: NEW YORK

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Secretary

Name Role Address
BRANCH-BENOLIEL, AMY L Secretary 520 EAST GRAVERS LANE, WYNDMOOR, PA 19038

Director

Name Role Address
BRANCH, LAURIE A Director 25 Lighthouse Point Drive, Longboat Key, FL 34228
BRANCH-BENOLIEL, AMY L Director 520 EAST GRAVERS LANE, WYNDMOOR, PA 19038
CHIAPUSO, JOSEPH G Director 1910 Windfall Road, Olean, NY 14760
WARD, MATTHEW L Director 11202 BUCKHEAD CT, MIDLOTHIAN, VA 23112

President

Name Role Address
BRANCH, LAURIE A President 25 Lighthouse Point Drive, Longboat Key, FL 34228

Asst. Secretary

Name Role Address
BRANCH, LAURIE A Asst. Secretary 25 Lighthouse Point Drive, Longboat Key, FL 34228

Treasurer

Name Role Address
BRANCH, LAURIE A Treasurer 25 Lighthouse Point Drive, Longboat Key, FL 34228

Chairman

Name Role Address
BRANCH, LAURIE A Chairman 25 Lighthouse Point Drive, Longboat Key, FL 34228

Vice President

Name Role Address
CHIAPUSO, CHRISTOPHER J Vice President 1840 Windfall Road, Olean, NY 14760
PRINCE, ROBERT A Vice President 5035 Goodrich Road, Clarence, NY 14031

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2024-11-13 IRONPEAK SERVICES CORP. No data
CHANGE OF PRINCIPAL ADDRESS 2010-10-04 35 W. MAIN ST., AILEGANY, NY 14706 No data
REGISTERED AGENT NAME CHANGED 2002-09-10 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2002-09-10 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
REINSTATEMENT 1995-12-01 No data No data
REVOKED FOR ANNUAL REPORT 1995-08-25 No data No data

Documents

Name Date
Name Change 2024-11-13
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-02
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 Feb 2025

Sources: Florida Department of State