Search icon

IAC MERGER SUB INC. - Florida Company Profile

Company Details

Entity Name: IAC MERGER SUB INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IAC MERGER SUB 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: 10 Oct 2023 (a year ago)
Date of dissolution: 13 Dec 2024 (3 months ago)
Last Event: CORPORATE MERGER
Event Date Filed: 13 Dec 2024 (3 months ago)
Document Number: P23000072694
FEI/EIN Number NOT APPLICABLE

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

Address: 333 E91 STREET, NEW YORK, NY, 10128, US
Mail Address: 333 E91 STREET, NEW YORK, NY, 10128, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNIVERSAL REGISTERD AGENTS, INC. Agent 1317 CALIFORNIA STREET, TALLAHASSEE, FL, 32304
SINGER MICHAEL Chief Executive Officer 112 TWO HOLES OF WATER ROAD, EAST HAMPTON, NY, 11937
SINGER MICHAEL Director 112 TWO HOLES OF WATER ROAD, EAST HAMPTON, NY, 11937
GARY JEFF Chief Financial Officer 112 TWO HOLES OF WATER ROAD, EAST HAMPTON, NY, 11937

Events

Event Type Filed Date Value Description
MERGER 2024-12-13 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P14000059119. MERGER NUMBER 700000262007
REINSTATEMENT 2024-10-28 - -
REGISTERED AGENT NAME CHANGED 2024-10-28 UNIVERSAL REGISTERD AGENTS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2024-03-21 333 E91 STREET, NEW YORK, NY 10128 -
CHANGE OF MAILING ADDRESS 2024-03-21 333 E91 STREET, NEW YORK, NY 10128 -

Documents

Name Date
REINSTATEMENT 2024-10-28
Domestic Profit 2023-10-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State