Search icon

THE IGNITION BRANDERY, INC. - Florida Company Profile

Company Details

Entity Name: THE IGNITION BRANDERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE IGNITION BRANDERY, 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: 13 Oct 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Mar 2022 (3 years ago)
Document Number: P20000082276
FEI/EIN Number 85-3435985

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

Address: 4340 NE 15TH AVE, FORT LAUDERDALE, FL, 33334, US
Mail Address: 4340 NE 15TH AVE, FORT LAUDERDALE, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES ANDREW C President 4340 NE 15TH AVE, FORT LAUDERDALE, FL, 33334
TYLOR MICHAEL Vice President 4340 NE 15TH AVE, FORT LAUDERDALE, FL, 33334
JONES ANDREW C Agent 4340 NE 15th Ave, FORT LAUDERDALE, FL, 33334

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-09 4340 NE 15th Ave, FORT LAUDERDALE, FL 33334 -
CHANGE OF PRINCIPAL ADDRESS 2023-06-22 4340 NE 15TH AVE, FORT LAUDERDALE, FL 33334 -
CHANGE OF MAILING ADDRESS 2023-06-22 4340 NE 15TH AVE, FORT LAUDERDALE, FL 33334 -
REINSTATEMENT 2022-03-06 - -
REGISTERED AGENT NAME CHANGED 2022-03-06 JONES, ANDREW C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-31
REINSTATEMENT 2022-03-06
Domestic Profit 2020-10-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State