Entity Name: | IRON ORDER MC SPRING HILL 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: | 24 Jul 2015 (10 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | N15000007331 |
FEI/EIN Number |
47-4641054
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 209 Ponce De Leon Blvd., Brooksville, FL, 34601, US |
Mail Address: | 209 Ponce De Leon Blvd., Brooksville, FL, 34601, US |
ZIP code: | 34601 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Akers Mariano | Chap | 209 Ponce De Leon Blvd., Brooksville, FL, 34601 |
West Christopher M | Chap | 209 Ponce De Leon Blvd., Brooksville, FL, 34601 |
Tavares Sergio S | Busi | 209 Ponce De Leon Blvd., Brooksville, FL, 34601 |
Tavares Sergio S | Agent | 209 Ponce De Leon Blvd., Brooksville, FL, 34601 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-02-08 | Tavares, Sergio Sequeria | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-02 | 209 Ponce De Leon Blvd., Brooksville, FL 34601 | - |
CHANGE OF MAILING ADDRESS | 2021-03-02 | 209 Ponce De Leon Blvd., Brooksville, FL 34601 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-02 | 209 Ponce De Leon Blvd., Brooksville, FL 34601 | - |
REINSTATEMENT | 2017-04-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-06 |
AMENDED ANNUAL REPORT | 2022-09-15 |
ANNUAL REPORT | 2022-02-08 |
AMENDED ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2021-03-02 |
AMENDED ANNUAL REPORT | 2020-10-14 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-07-16 |
AMENDED ANNUAL REPORT | 2018-12-10 |
ANNUAL REPORT | 2018-01-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State