Search icon

THE ART OF IRON, INC. - Florida Company Profile

Company Details

Entity Name: THE ART OF IRON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE ART OF IRON, 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: 06 Mar 2006 (19 years ago)
Date of dissolution: 21 Jul 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Jul 2023 (2 years ago)
Document Number: P06000033110
FEI/EIN Number 204557174

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

Address: 893 HUB DR., PANAMA CITY, FL, 32401, US
Mail Address: P.O. Box 32, PANAMA CITY, FL, 32402, US
ZIP code: 32401
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sanders Harold Director 893 HUB DR., PANAMA CITY, FL, 32401
WAYLON THOMPSON R. Agent 314 MAGNOLIA AVENUE, PANAMA CITY, FL, 32401

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-07-21 - -
AMENDMENT 2022-04-18 - -
REGISTERED AGENT NAME CHANGED 2022-04-18 WAYLON THOMPSON, R. -
REGISTERED AGENT ADDRESS CHANGED 2022-04-18 314 MAGNOLIA AVENUE, PANAMA CITY, FL 32401 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-22 893 HUB DR., PANAMA CITY, FL 32401 -
CHANGE OF MAILING ADDRESS 2014-04-25 893 HUB DR., PANAMA CITY, FL 32401 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000369118 TERMINATED 1000000929336 BAY 2022-07-25 2042-08-02 $ 5,438.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169
J22000217291 TERMINATED 1000000922043 BAY 2022-04-27 2042-05-04 $ 4,587.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169
J18000043067 TERMINATED 1000000770151 BAY 2018-01-24 2038-01-31 $ 1,529.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-07-21
ANNUAL REPORT 2023-04-25
Amendment 2022-04-18
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State