Search icon

IRONWOOD ENTERPRISES INC. - Florida Company Profile

Company Details

Entity Name: IRONWOOD ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IRONWOOD ENTERPRISES 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: 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: 25 Feb 2000 (25 years ago)
Date of dissolution: 20 Jan 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Jan 2018 (7 years ago)
Document Number: P00000019925
FEI/EIN Number 650985883

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

Address: 225 HIBISCUS ST., TAVERNIER, FL, 33070
Mail Address: 225 HIBISCUS ST., TAVERNIER, FL, 33070
ZIP code: 33070
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEDER CHRISTINE Vice President 225 HIBISCUS ST, TAVERNIER, FL, 33070
MEDER JOHN President 225 HIBISCUS ST, TAVERNIER, FL, 33070
MEDER JOHN Director 225 HIBISCUS ST, TAVERNIER, FL, 33070
MEDER CHRISTINE Secretary 225 HIBISCUS ST, TAVERNIER, FL, 33070
MEDER CHRISTINE Director 225 HIBISCUS ST, TAVERNIER, FL, 33070
GOLDIN MIRIAM R Agent 5106D LAKE CATALINA DRIVE, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-01-20 - -
REGISTERED AGENT ADDRESS CHANGED 2011-03-28 5106D LAKE CATALINA DRIVE, BOCA RATON, FL 33496 -

Documents

Name Date
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-05
Reg. Agent Change 2011-03-28
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-01-11
ANNUAL REPORT 2009-01-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State