Search icon

IRIS GLEN CORP. - Florida Company Profile

Company Details

Entity Name: IRIS GLEN CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IRIS GLEN CORP. 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: 18 Sep 2002 (23 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P02000100840
FEI/EIN Number 364520631

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

Address: 4720 BELLE GROVE, LEESBURG, FL, 34748, US
Mail Address: 3534 BERTHA DRIVE, BALDWIN HARBOR, NY, 11510, US
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSE KAREN A Officer 4720 BELLE GROVE, LEESBURG, FL, 34748
MARTINOV IGOR Manager 43 JEFFERSON AVENUE, ROCKVILLE CENTER, NY, 11570
ROSE KAREN Agent 4720 BELLE GROVE, LEESBURG, FL, 34748

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2019-10-21 - -
REGISTERED AGENT NAME CHANGED 2019-10-21 ROSE, KAREN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-06-15 4720 BELLE GROVE, LEESBURG, FL 34748 -
CANCEL ADM DISS/REV 2004-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-07-23
REINSTATEMENT 2019-10-21
ANNUAL REPORT 2009-06-15
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-01-17
ANNUAL REPORT 2006-03-11
ANNUAL REPORT 2005-03-28
REINSTATEMENT 2004-11-18
ANNUAL REPORT 2003-09-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State