Search icon

IAS ADMINISTRATIONS, INC. - Florida Company Profile

Company Details

Entity Name: IAS ADMINISTRATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-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: 16 Apr 1996 (29 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 28 Aug 2007 (18 years ago)
Document Number: F96000001900
FEI/EIN Number 980136014

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

Address: 4751 Fountain Ave, Los Angeles, CA, 90029, US
Mail Address: PO BOX 1230, CLEARWATER, FL, 33756, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
MACMAHON TERENCE Director 1311 N NEW HAMPSHIRE AVE, LOS ANGELES, CA, 90027
RAOS MISLAV Secretary 1311 N NEW HAMPSHIRE AVE, LOS ANGELES, CA, 90027
POTTER ROBERT V Agent 911 CHESTNUT ST, CLEARWATER, FL, 33756
ALPERS KARIN President 1311 N NEW HAMPSHIRE AVE, LOS ANGELES, CA, 90027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G97044000264 IAS ADMINISTRATIONS CLEARWATER BRANCH OFFICE ACTIVE 1997-02-13 2027-12-31 - P.O. BOX 1230, CLEARWATER, FL, 33757

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-02-10 4751 Fountain Ave, Los Angeles, CA 90029 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-18 4751 Fountain Ave, Los Angeles, CA 90029 -
REGISTERED AGENT NAME CHANGED 2013-01-30 POTTER, ROBERT V -
REGISTERED AGENT ADDRESS CHANGED 2013-01-30 911 CHESTNUT ST, CLEARWATER, FL 33756 -
AMENDMENT AND NAME CHANGE 2007-08-28 IAS ADMINISTRATIONS, INC. -
REINSTATEMENT 1999-06-02 - -
REVOKED FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State