Entity Name: | FORT IONA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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 Jun 1988 (37 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Sep 2023 (a year ago) |
Document Number: | P19644 |
FEI/EIN Number |
382823697
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14030 E 14 MILE ROAD, WARREN, MI, 48088 |
Mail Address: | 14030 E 14 MILE ROAD, WARREN, MI, 48088 |
Place of Formation: | MICHIGAN |
Name | Role | Address |
---|---|---|
RUBY, CARL | President | 14030 E 14 MILE ROAD, WARREN, MI, 48088 |
RUBY, CARL | Director | 14030 E 14 MILE ROAD, WARREN, MI, 48088 |
SIEGER MARY | Secretary | 14030 E 14 MILE ROAD, WARREN, MI, 48088 |
Petroni Lou | Vice President | 14030 East 14 Mile Road, Warren, MI, 48088 |
MARGER DAVID S | Agent | MARGER PROPERTIES, SAINT PETERSBURG, FL, 33701 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000050044 | THE IONA RANCH | ACTIVE | 2022-04-20 | 2027-12-31 | - | 146-2ND STREET NORTH, SUITE 103, ST. PETERSBURG, FL, 33701 |
G93075900079 | IONA RANCH ASSOCIATES | ACTIVE | 1993-03-16 | 2028-12-31 | - | 146 2ND STREET NORTH, SUITE 103, SAINT PETERSBURG, FL, 33701, US |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-09-27 | MARGER, DAVID S | - |
REVOKED FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-05-14 | MARGER PROPERTIES, 146- 2ND ST N STE 103, SAINT PETERSBURG, FL 33701 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-05-02 | 14030 E 14 MILE ROAD, WARREN, MI 48088 | - |
CHANGE OF MAILING ADDRESS | 2006-05-02 | 14030 E 14 MILE ROAD, WARREN, MI 48088 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
REINSTATEMENT | 2023-09-27 |
ANNUAL REPORT | 2022-02-10 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-02-26 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State