Search icon

IRONPEAK, INC. - Florida Company Profile

Branch

Company Details

Entity Name: IRONPEAK, 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: 25 Mar 1996 (29 years ago)
Branch of: IRONPEAK, INC., NEW YORK (Company Number 804979)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 18 Nov 2024 (5 months ago)
Document Number: F96000001498
FEI/EIN Number 161210629

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

Mail Address: PO BOX 806, OLEAN, NY, 14760
Address: 35 W. MAIN ST., AILEGANY, NY, 14706
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
BRANCH-BENOLIEL AMY L Secretary 520 EAST GRAVERS LANE, WYNDMOOR, PA, 19038
BRANCH-BENOLIEL AMY L Director 520 EAST GRAVERS LANE, WYNDMOOR, PA, 19038
CHIAPUSO JOSEPH G Director 1910 Windfall Road, Olean, NY, 14760
CHIAPUSO CHRISTOPHER J Vice President 1840 Windfall Road, Olean, NY, 14760
PRINCE ROBERT A Vice President 25 Lighthouse Point Drive, Longboat Key, FL, 34228
BRANCH LAURIE A Asst 25 Lighthouse Point Drive, Longboat Key, FL, 34228

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2024-11-18 IRONPEAK, INC. -
CHANGE OF PRINCIPAL ADDRESS 2010-10-04 35 W. MAIN ST., AILEGANY, NY 14706 -
REGISTERED AGENT NAME CHANGED 2003-02-13 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2003-02-13 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Documents

Name Date
Name Change 2024-11-18
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
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 Apr 2025

Sources: Florida Department of State