Search icon

IRON BRIDGE TOOLS, INC.

Company Details

Entity Name: IRON BRIDGE TOOLS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 May 2006 (19 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P06000070063
FEI/EIN Number 204932308
Address: 101 NE 3rd Ave, Fort Lauderdale, FL, 33301, US
Mail Address: 101 NE 3rd Ave, Fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Robinson Glenn Agent 101 NE 3rd Ave, Fort Lauderdale, FL, 33301

President

Name Role Address
ROBINSON GLENN President 101 NE 3rd Ave, Fort Lauderdale, FL, 33301

Director

Name Role Address
ROBINSON GLENN Director 101 NE 3rd Ave, Fort Lauderdale, FL, 33301

Secretary

Name Role Address
ROBINSON GLENN Secretary 101 NE 3rd Ave, Fort Lauderdale, FL, 33301

Treasurer

Name Role Address
ROBINSON GLENN Treasurer 101 NE 3rd Ave, Fort Lauderdale, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000040407 IRON BRIDGE EXPIRED 2018-03-27 2023-12-31 No data 2150 SW 10TH, SUITE A, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-22 101 NE 3rd Ave, Suite 1800, Fort Lauderdale, FL 33301 No data
CHANGE OF MAILING ADDRESS 2019-04-22 101 NE 3rd Ave, Suite 1800, Fort Lauderdale, FL 33301 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-22 101 NE 3rd Ave, Suite 1800, Fort Lauderdale, FL 33301 No data
REGISTERED AGENT NAME CHANGED 2017-09-19 Robinson, Glenn No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000397063 ACTIVE 1000000869180 BROWARD 2020-11-30 2030-12-09 $ 3,710.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J16000283550 LAPSED CACE-15-014288 BROWARD COUNTY CIRCUIT COURT 2016-04-13 2021-05-05 $88,267.66 TECHNICOLOR GLOBAL LOGISTICS, LLC, 3233 E. MISSION OAKS BLVD., CAMRILLO, CA, 93012

Documents

Name Date
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-09-19
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-02-04
ANNUAL REPORT 2012-03-15
ANNUAL REPORT 2011-04-04
ANNUAL REPORT 2010-03-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State