Search icon

IROQUOIS OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: IROQUOIS OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IROQUOIS OF FLORIDA, 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: 14 Jan 1993 (32 years ago)
Date of dissolution: 06 May 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 May 2010 (15 years ago)
Document Number: P93000003371
FEI/EIN Number 582057182

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

Address: 35 W. MAIN ST., ALLEGANY, NY, 14706
Mail Address: 406 WEST STATE STREET, P.O. BOX 806, OLEAN, NY, 14760
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THE PRENTICE HALL CORPORATION SYSTEM Agent 1201 HAYS STREET, TALLAHASSEE, FL, 32301
WARD MATTHEW L President 11202 BUCKHEAD COURT, MIDLOTHIAN, VA, 23112
WARD MATTHEW L Director 11202 BUCKHEAD COURT, MIDLOTHIAN, VA, 23112
BRANCH LAURIE A ASTD 304 VAN BUREN AVENUE, OLEAN, NY, 14760
CHIAPUSO JOSEPH G Vice President 1729 MOODY HOLLOW ROAD, ELDRED, PA, 16731
CHIAPUSO JOSEPH G Director 1729 MOODY HOLLOW ROAD, ELDRED, PA, 16731
BRANCH-BENOLIEL AMY L Secretary 520 EAST GRAVERS LANE, WYNDMOOR, PA, 19038
BRANCH-BENOLIEL AMY L Director 520 EAST GRAVERS LANE, WYNDMOOR, PA, 19038

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-10-06 35 W. MAIN ST., ALLEGANY, NY 14706 -
VOLUNTARY DISSOLUTION 2010-05-06 - -
REINSTATEMENT 2005-05-23 - -
REGISTERED AGENT ADDRESS CHANGED 2005-05-23 1201 HAYS STREET, SUITE 105, TALLAHASSEE, FL 32301 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ADDRESS CHANGE 2010-10-06
Voluntary Dissolution 2010-05-06
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-03-31
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-01-03
ANNUAL REPORT 2006-01-24
REINSTATEMENT 2005-05-23

Date of last update: 01 May 2025

Sources: Florida Department of State