Search icon

IRONCLAD PRESERVATION, INC - Florida Company Profile

Company Details

Entity Name: IRONCLAD PRESERVATION, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IRONCLAD PRESERVATION, 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: 21 Aug 2009 (16 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P09000070810
FEI/EIN Number 270797390

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

Address: 342 W. Michigan Avenue, Deland, FL, 32720, US
Mail Address: 342 W. Michigan Avenue, Deland, FL, 32720, US
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOUGLAS BRET G President 46 Madeira Road, DEBARY, FL, 32713
Douglas Bret G Agent 342 W. Michigan Avenue, Deland, FL, 32720

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-05-01 342 W. Michigan Avenue, Deland, FL 32720 -
REGISTERED AGENT NAME CHANGED 2015-05-01 Douglas, Bret George -
REGISTERED AGENT ADDRESS CHANGED 2015-05-01 342 W. Michigan Avenue, Deland, FL 32720 -
CHANGE OF MAILING ADDRESS 2015-05-01 342 W. Michigan Avenue, Deland, FL 32720 -
REINSTATEMENT 2013-08-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000105692 LAPSED 2016 10902 CIDL SEVENTH JUDICIAL CIRCUIT 2018-03-05 2023-03-13 $26,124.42 MICHELE HOLLOWAY AND SANDRA Z. SCOVELL, 41 ROSEWOOD TRAIL, DELAND, FL 32724
J17000499386 LAPSED 2015-CA-3368-O NINTH JUDICIAL CIRCUIT 2017-08-01 2022-08-29 $9,000.00 CLARISSA OBREGON, 5800 SWOFFIELD DRIVE, ORLANDO, FLA. 32812
J15000467668 TERMINATED 1000000666035 VOLUSIA 2015-03-19 2035-04-17 $ 8,720.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J15000467676 TERMINATED 1000000666047 VOLUSIA 2015-03-19 2025-04-17 $ 3,228.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J12000033368 TERMINATED 1000000243623 VOLUSIA 2011-12-12 2022-01-18 $ 999.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J11000831599 TERMINATED 1000000243585 VOLUSIA 2011-12-12 2031-12-21 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-28
REINSTATEMENT 2013-08-22
ANNUAL REPORT 2011-03-30
ANNUAL REPORT 2010-05-03
Domestic Profit 2009-08-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State