Search icon

IRON BRIDGE TOOLS, INC. - Florida Company Profile

Company Details

Entity Name: IRON BRIDGE TOOLS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IRON BRIDGE TOOLS, 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: 18 May 2006 (19 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: P06000070063
FEI/EIN Number 204932308

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

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

Key Officers & Management

Name Role Address
ROBINSON GLENN President 101 NE 3rd Ave, Fort Lauderdale, FL, 33301
ROBINSON GLENN Director 101 NE 3rd Ave, Fort Lauderdale, FL, 33301
ROBINSON GLENN Secretary 101 NE 3rd Ave, Fort Lauderdale, FL, 33301
ROBINSON GLENN Treasurer 101 NE 3rd Ave, Fort Lauderdale, FL, 33301
Robinson Glenn Agent 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 - 2150 SW 10TH, SUITE A, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-22 101 NE 3rd Ave, Suite 1800, Fort Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2019-04-22 101 NE 3rd Ave, Suite 1800, Fort Lauderdale, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-22 101 NE 3rd Ave, Suite 1800, Fort Lauderdale, FL 33301 -
REGISTERED AGENT NAME CHANGED 2017-09-19 Robinson, Glenn -

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 Apr 2025

Sources: Florida Department of State