Search icon

IAC PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: IAC PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IAC PROPERTIES, 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: 12 Aug 2005 (20 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P05000112504
FEI/EIN Number 203524449

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

Address: 1124 38TH AVE NE, ST PETERSBURG, FL, 33704-1640
Mail Address: 1124 38TH AVE NE, ST PETERSBURG, FL, 33704-1640
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEARSON IRA M President 1124 38TH AVE NE, ST PETERSBURG, FL, 337041640
PEARSON CHERYL K Secretary 1124 38TH AVE NE, ST PETERSBURG, FL, 337041640
PEARSON IRA M Agent 1124 38TH AVE NE, ST PETERSBURG, FL, 337041640

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-20 1124 38TH AVE NE, ST PETERSBURG, FL 33704-1640 -
CHANGE OF MAILING ADDRESS 2009-01-20 1124 38TH AVE NE, ST PETERSBURG, FL 33704-1640 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-20 1124 38TH AVE NE, ST PETERSBURG, FL 33704-1640 -

Documents

Name Date
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-20
ANNUAL REPORT 2010-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State