Search icon

IRONMAN, INC. - Florida Company Profile

Company Details

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

IRONMAN, 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 Nov 1995 (29 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P95000087261
FEI/EIN Number 593344156

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

Address: 9212 NAVARRE PKY, SUITE A, NAVARRE, FL, 32566, US
Mail Address: 1405 PLAYERS CLUB CIR., GULF BREEZE, FL, 32561, US
ZIP code: 32566
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEEL CYNTHIA S President 1405 PLAYERS CLUB CIR, GULF BREEZE, FL, 32561
STEEL CYNTHIA S Agent 1405 PLAYERS CLUB CIR, GULF BREEZE, FL, 32561

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 9212 NAVARRE PKY, SUITE A, NAVARRE, FL 32566 -
CHANGE OF MAILING ADDRESS 1996-05-01 9212 NAVARRE PKY, SUITE A, NAVARRE, FL 32566 -
REGISTERED AGENT NAME CHANGED 1996-05-01 STEEL, CYNTHIA S -
REGISTERED AGENT ADDRESS CHANGED 1996-05-01 1405 PLAYERS CLUB CIR, GULF BREEZE, FL 32561 -

Documents

Name Date
ANNUAL REPORT 1997-02-05
ANNUAL REPORT 1996-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State