Search icon

ION ENERGIZER, INC. - Florida Company Profile

Company Details

Entity Name: ION ENERGIZER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ION ENERGIZER, 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: 28 Mar 2002 (23 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P02000034279
FEI/EIN Number 600002939

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

Address: 250 POWER CT., SANFORD, FL, 32771, US
Mail Address: 250 POWER CT., SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANDERS PHILLIP G President 250 POWER CT., SANFORD, FL, 32771
LANDERS PHILLIP G Agent 250 POWER CT., SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
AMENDMENT AND NAME CHANGE 2021-09-15 ION ENERGIZER, INC. -
CHANGE OF MAILING ADDRESS 2021-09-15 250 POWER CT., SANFORD, FL 32771 -
CHANGE OF PRINCIPAL ADDRESS 2021-09-15 250 POWER CT., SANFORD, FL 32771 -
REGISTERED AGENT NAME CHANGED 2020-01-24 LANDERS, PHILLIP G -
REINSTATEMENT 2020-01-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2010-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2009-08-19 - -

Documents

Name Date
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-22
Amendment and Name Change 2021-09-15
ANNUAL REPORT 2021-03-15
REINSTATEMENT 2020-01-24
ANNUAL REPORT 2013-01-10
ANNUAL REPORT 2012-04-05
ANNUAL REPORT 2011-01-26
REINSTATEMENT 2010-12-03
Amendment 2009-08-19

Date of last update: 03 Mar 2025

Sources: Florida Department of State