Search icon

IRON ROD INVESTMENTS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: IRON ROD INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IRON ROD INVESTMENTS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

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

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

Address: 290 Redwood Ave, ORANGE CITY, FL, 32763, US
Mail Address: 290 Redwood ave, ORANGE CITY, FL, 32763, US
ZIP code: 32763
City: Orange City
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCFADZEAN JAMES President 290 Redwood Ave, ORANGE CITY, FL, 32763
MCFADZEAN AMANDA Vice President 290 Redwood Ave, ORANGE CITY, FL, 32763
Neumann Fritz G Officer 290 Redwood Ave, ORANGE CITY, FL, 32763
James Mcfadzean Sr. Agent 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 - 290 REDWOOD AVE, ORANGE CITY, FL, 32763
G20000082133 IRON ROD HOMES ACTIVE 2020-07-13 2025-12-31 - 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. -
CHANGE OF PRINCIPAL ADDRESS 2022-08-02 290 Redwood Ave, ORANGE CITY, FL 32763 -
CHANGE OF MAILING ADDRESS 2022-08-02 290 Redwood Ave, ORANGE CITY, FL 32763 -
REGISTERED AGENT ADDRESS CHANGED 2022-08-02 290 Redwood Ave, ORANGE CITY, FL 32763 -
REINSTATEMENT 2016-03-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

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

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
100600.00
Total Face Value Of Loan:
15166.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$100,600
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,166
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$15,329.46
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $15,166

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2023-12-13
Operation Classification:
Auth. For Hire
power Units:
2
Drivers:
2
Inspections:
5
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State