Entity Name: | IRIKOM, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
IRIKOM, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 23 Dec 2003 (21 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 09 Oct 2009 (16 years ago) |
Document Number: | P03000156561 |
FEI/EIN Number |
200492410
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 877 91ST AVE. NO., STE 2, NAPLES, FL, 34108 |
Mail Address: | 877 91ST AVE. NO., STE 2, NAPLES, FL, 34108 |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KISELYOVA IRINA | President | 877 91ST AVE NO, Naples, FL, 34108 |
Listrom Anthony | Vice President | 877 91st Ave. North, Ste. 2, Naples, FL, 34108 |
LISTROM LAW FIRM, PA | Agent | 877 91ST AVE. NO., STE 2, NAPLES, FL, 34108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-06-22 | 877 91ST AVE. NO., STE 2, NAPLES, FL 34108 | - |
CHANGE OF MAILING ADDRESS | 2015-06-22 | 877 91ST AVE. NO., STE 2, NAPLES, FL 34108 | - |
REGISTERED AGENT NAME CHANGED | 2015-06-22 | LISTROM LAW FIRM, PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-06-22 | 877 91ST AVE. NO., STE 2, NAPLES, FL 34108 | - |
CANCEL ADM DISS/REV | 2009-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-08-13 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-29 |
AMENDED ANNUAL REPORT | 2015-06-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State