Entity Name: | IFA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 16 Jan 2002 (23 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | N02000000311 |
FEI/EIN Number |
59-3690687
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7820 NORTH CLARK AVENUE, TAMPA, FL, 33614, US |
Mail Address: | 6224 N. GRADY AVE., TAMPA, FL, 33614, US |
ZIP code: | 33614 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORRES ORLANDO | Director | 7820 N. CLARK AVE, TAMPA, FL, 33614 |
REYES PETER | Director | 6403 N. CAMERON, TAMPA, FL, 33614 |
MARTINEZ MANUEL | Director | 7018 N. THATCHER ST., TAMPA, FL, 33614 |
TORRES ORLANDO | Agent | 7820 N. CLARK AVE, TAMPA, FL, 33614 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-01 | 7820 NORTH CLARK AVENUE, TAMPA, FL 33614 | - |
CHANGE OF MAILING ADDRESS | 2019-03-01 | 7820 NORTH CLARK AVENUE, TAMPA, FL 33614 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000353808 | ACTIVE | 1000000270173 | HILLSBOROU | 2012-04-19 | 2032-05-02 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-01 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-03-05 |
ANNUAL REPORT | 2016-02-28 |
ANNUAL REPORT | 2015-04-15 |
ANNUAL REPORT | 2014-04-05 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-15 |
ANNUAL REPORT | 2011-04-25 |
ANNUAL REPORT | 2010-04-14 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State