Entity Name: | IRIS VARIETY STORE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
IRIS VARIETY STORE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 24 Oct 1988 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Apr 2017 (8 years ago) |
Document Number: | K40552 |
FEI/EIN Number |
650078961
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1550 LAKE TRAFFORD RD, IMMOKALEE, FL, 34142 |
Mail Address: | 1550 LAKE TRAFFORD RD, IMMOKALEE, FL, 34142 |
ZIP code: | 34142 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERNANDEZ ADAN | President | 125 BROWN WAY, IMMOKALEE, FL, 34142 |
HERNANDEZ ADAN | Agent | 125 BROWN WAY, IMMOKALEE, FL, 33934 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2017-04-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-04-29 | HERNANDEZ, ADAN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-01-24 | 125 BROWN WAY, IMMOKALEE, FL 33934 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-01-24 | 1550 LAKE TRAFFORD RD, IMMOKALEE, FL 34142 | - |
CHANGE OF MAILING ADDRESS | 2005-01-24 | 1550 LAKE TRAFFORD RD, IMMOKALEE, FL 34142 | - |
REINSTATEMENT | 2004-12-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-24 |
REINSTATEMENT | 2017-04-29 |
ANNUAL REPORT | 2015-01-21 |
AMENDED ANNUAL REPORT | 2014-05-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State