Entity Name: | IRON ROD INVESTMENTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 14 May 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Mar 2016 (9 years ago) |
Document Number: | P14000043164 |
FEI/EIN Number | 46-5669873 |
Address: | 290 Redwood Ave, ORANGE CITY, FL, 32763, US |
Mail Address: | 290 Redwood ave, ORANGE CITY, FL, 32763, US |
ZIP code: | 32763 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
James Mcfadzean Sr. | Agent | 290 Redwood Ave, ORANGE CITY, FL, 32763 |
Name | Role | Address |
---|---|---|
MCFADZEAN JAMES | President | 290 Redwood Ave, ORANGE CITY, FL, 32763 |
Name | Role | Address |
---|---|---|
MCFADZEAN AMANDA | Vice President | 290 Redwood Ave, ORANGE CITY, FL, 32763 |
Name | Role | Address |
---|---|---|
Neumann Fritz G | Officer | 290 Redwood Ave, ORANGE CITY, FL, 32763 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000037101 | IRON ROD HAULING | ACTIVE | 2024-03-13 | 2029-12-31 | No data | 290 REDWOOD AVE, ORANGE CITY, FL, 32763 |
G20000082133 | IRON ROD HOMES | ACTIVE | 2020-07-13 | 2025-12-31 | No data | 197 S CEDAR AVE, ORANGE CITY, FL, 32763 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-26 | James, Mcfadzean, Sr. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-08-02 | 290 Redwood Ave, ORANGE CITY, FL 32763 | No data |
CHANGE OF MAILING ADDRESS | 2022-08-02 | 290 Redwood Ave, ORANGE CITY, FL 32763 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-08-02 | 290 Redwood Ave, ORANGE CITY, FL 32763 | No data |
REINSTATEMENT | 2016-03-07 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000086074 | TERMINATED | 1000000773597 | VOLUSIA | 2018-02-22 | 2038-02-28 | $ 880.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J18000086066 | TERMINATED | 1000000773595 | VOLUSIA | 2018-02-22 | 2028-02-28 | $ 865.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-26 |
AMENDED ANNUAL REPORT | 2022-08-02 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-13 |
Reg. Agent Change | 2017-10-20 |
ANNUAL REPORT | 2017-01-11 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State