Search icon

IRESON ENTERPRISES, INC. - Florida Company Profile

Company Details

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

IRESON 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: 07 Apr 2003 (22 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P03000040571
FEI/EIN Number 364529790

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

Address: 7600 128th St. North, Seminole, FL, 33776, US
Mail Address: 7600 128th Street North, Seminole, FL, 33776, US
ZIP code: 33776
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IRESON SAMUEL B President 7600 128th St. North, Seminole, FL, 33776
IRESON FLORENCE A Secretary 7600 128th St. North, Seminole, FL, 33776
IRESON SAMUEL B Agent 7600 128th St. North, Seminole, FL, 33776

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-22 7600 128th St. North, Seminole, FL 33776 -
CHANGE OF MAILING ADDRESS 2014-04-22 7600 128th St. North, Seminole, FL 33776 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-22 7600 128th St. North, Seminole, FL 33776 -
REINSTATEMENT 2013-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-22
REINSTATEMENT 2013-10-07
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-10
ANNUAL REPORT 2006-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State