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 |
Name | Role | Address |
---|---|---|
Robinson Glenn | Agent | 101 NE 3rd Ave, Fort Lauderdale, FL, 33301 |
Name | Role | Address |
---|---|---|
ROBINSON GLENN | President | 101 NE 3rd Ave, Fort Lauderdale, FL, 33301 |
Name | Role | Address |
---|---|---|
ROBINSON GLENN | Director | 101 NE 3rd Ave, Fort Lauderdale, FL, 33301 |
Name | Role | Address |
---|---|---|
ROBINSON GLENN | Secretary | 101 NE 3rd Ave, Fort Lauderdale, FL, 33301 |
Name | Role | Address |
---|---|---|
ROBINSON GLENN | Treasurer | 101 NE 3rd Ave, Fort Lauderdale, FL, 33301 |
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 |
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 |
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 |
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