Search icon

IRON WOOD BUILDERS, INC.

Company Details

Entity Name: IRON WOOD BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 10 Apr 1995 (30 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 26 May 2015 (10 years ago)
Document Number: P95000029273
FEI/EIN Number 59-3305220
Address: 908 SW 73RD ST RD, OCALA, FL 34476
Mail Address: 908 SW 73RD ST RD, OCALA, FL 34476
ZIP code: 34476
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
LORICK, RICK Agent 908 SW 73RD ST. RD., OCALA, FL 34476

President

Name Role Address
LORICK, RICK President 908 SW 73 RD ST RD, OCALA, FL 34476

Secretary

Name Role Address
LORICK, RICK Secretary 908 SW 73 RD ST RD, OCALA, FL 34476

Treasurer

Name Role Address
LORICK, RICK Treasurer 908 SW 73 RD ST RD, OCALA, FL 34476

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2015-05-26 IRON WOOD BUILDERS, INC. No data
AMENDMENT AND NAME CHANGE 2015-05-26 IRON WOOD BUILDERS, INC. No data
CHANGE OF MAILING ADDRESS 2011-03-22 908 SW 73RD ST RD, OCALA, FL 34476 No data
CANCEL ADM DISS/REV 2009-10-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
AMENDMENT 2004-06-29 No data No data
REINSTATEMENT 2001-10-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-05-12 908 SW 73RD ST RD, OCALA, FL 34476 No data
REINSTATEMENT 1996-11-18 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-19
ANNUAL REPORT 2022-03-19
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
Name Change 2015-05-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State