Search icon

IRON ROD INVESTMENTS, INC.

Company Details

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

Agent

Name Role Address
James Mcfadzean Sr. Agent 290 Redwood Ave, ORANGE CITY, FL, 32763

President

Name Role Address
MCFADZEAN JAMES President 290 Redwood Ave, ORANGE CITY, FL, 32763

Vice President

Name Role Address
MCFADZEAN AMANDA Vice President 290 Redwood Ave, ORANGE CITY, FL, 32763

Officer

Name Role Address
Neumann Fritz G Officer 290 Redwood Ave, ORANGE CITY, FL, 32763

Fictitious Names

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

Events

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

Debts

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

Documents

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