Entity Name: | IRON ARMY S&C, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 14 May 2013 (12 years ago) |
Document Number: | P13000043095 |
FEI/EIN Number | 46-2789364 |
Address: | 900 SW 12TH STR, 205, Fort Lauderdale, FL 33315 |
Mail Address: | 900 SW 12TH STREET, 205, Fort Lauderdale, FL 33315 |
ZIP code: | 33315 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STEMLER, COLLINS B | Agent | 900 SW 12TH STREET, 205, Fort Lauderdale, FL 33315 |
Name | Role | Address |
---|---|---|
STEMLER, COLLINS B | President | 900 SW 12TH STREET, 205 Fort Lauderdale, FL 33315 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000067316 | SPARTAN STRENGTH & CONDITIONING | ACTIVE | 2022-06-01 | 2027-12-31 | No data | 807 NE 2ND AVE STE 300, FORT LAUDERDALE, FL, 33304 |
G15000090520 | SPARTAN STRENGTH AND CONDITIONING | EXPIRED | 2015-09-01 | 2020-12-31 | No data | 2210 S ANDREWS AVE, FORT LAUDERDALE, FL, 33316 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-30 | 900 SW 12TH STR, 205, Fort Lauderdale, FL 33315 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-30 | 900 SW 12TH STR, 205, Fort Lauderdale, FL 33315 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-30 | 900 SW 12TH STREET, 205, Fort Lauderdale, FL 33315 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000499145 | ACTIVE | 1000000967226 | BROWARD | 2023-10-12 | 2033-10-18 | $ 903.37 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 21 Feb 2025
Sources: Florida Department of State