Search icon

IRTO/FLEX CORP. - Florida Company Profile

Company Details

Entity Name: IRTO/FLEX CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IRTO/FLEX CORP. 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: 24 Feb 2014 (11 years ago)
Date of dissolution: 05 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Feb 2024 (a year ago)
Document Number: P14000017195
FEI/EIN Number 26-2527912

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

Address: 130 VIA MARIPOSA, PALM BEACH GARDENS, FL, 33418
Mail Address: 130 VIA MARIPOSA, PALM BEACH GARDENS, FL, 33418
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLOCK JEROME N President 130 VIA MARIPOSA, PALM BEACH GARDENS, FL, 33418
WILSHIN DAVID F Vice President 10801 East Happy Valley Road, Scottsdale, AZ, 85255
BLOCK JEROME N Agent 130 VIA MARIPOSA, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-05 - -
REGISTERED AGENT NAME CHANGED 2015-01-07 BLOCK, JEROME N. -
REGISTERED AGENT ADDRESS CHANGED 2015-01-07 130 VIA MARIPOSA, PALM BEACH GARDENS, FL 33418 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-05
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State