Entity Name: | IRIS MOTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
IRIS MOTORS, 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: |
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: | 19 Oct 2016 (9 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P16000084995 |
FEI/EIN Number |
83-1153447
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 99 nw 166th st, miami, FL, 33169, US |
Mail Address: | 2211 2ND AVENUE NORTH, LAKE WORTH, FL, 33461, US |
ZIP code: | 33169 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Derosier Sonise Preside | President | 1671 WOODLAND AVENUE, WEST PALM BEACH, FL, 33415 |
Toussaint Yolette Officer | Agent | 2211 2ND AVENUE NORTH, LAKE WORTH, FL, 33461 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-12-13 | 99 nw 166th st, miami, FL 33169 | - |
CHANGE OF MAILING ADDRESS | 2019-12-13 | 99 nw 166th st, miami, FL 33169 | - |
REGISTERED AGENT NAME CHANGED | 2019-06-26 | Toussaint, Yolette, Officer | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-03 | 2211 2ND AVENUE NORTH, 6, LAKE WORTH, FL 33461 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2019-12-13 |
AMENDED ANNUAL REPORT | 2019-06-26 |
AMENDED ANNUAL REPORT | 2019-05-16 |
Reg. Agent Resignation | 2019-05-13 |
AMENDED ANNUAL REPORT | 2019-05-03 |
ANNUAL REPORT | 2019-04-29 |
AMENDED ANNUAL REPORT | 2018-10-31 |
AMENDED ANNUAL REPORT | 2018-07-17 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-01-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State