Search icon

IRON DECO, INC.

Company Details

Entity Name: IRON DECO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 May 2008 (17 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P08000051202
FEI/EIN Number 263219563
Address: 1916 CALUMET STREET, SUITE A, CLEARWATER, FL, 33765
Mail Address: 1916 CALUMET STREET, SUITE A, CLEARWATER, FL, 33765
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
WORTMAN SHEL Agent 1916 CALUMET STREET, CLEARWATER, FL, 33765

President

Name Role Address
WORTMAN SHEL President 1916 CALUMET STREET, SUITE A, CLEARWATER, FL, 33765

Director

Name Role Address
WORTMAN SHEL Director 1916 CALUMET STREET, SUITE A, CLEARWATER, FL, 33765

Secretary

Name Role Address
JOHNSON-WORTMAN LISA M Secretary 1916 CALUMET STREET, SUITE A, CLEARWATER, FL, 33765

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08240900101 IRON DECO, INC EXPIRED 2008-08-27 2013-12-31 No data 1916 CALUMET STREET, SUTIE A, CLEARWATER, FL, 33765
G08240900103 FAIRCHILD IRON WORKS EXPIRED 2008-08-27 2013-12-31 No data 1916 CALUMET STREET, SUITE A, CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000873825 ACTIVE 1000000185418 PINELLAS 2010-08-23 2030-08-25 $ 2,669.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2009-03-24
Domestic Profit 2008-05-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State