Search icon

IROQUOIS SOUTHEAST INC. - Florida Company Profile

Company Details

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

IROQUOIS SOUTHEAST 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: 29 Jan 1996 (29 years ago)
Date of dissolution: 01 Jun 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Jun 2018 (7 years ago)
Document Number: P96000009356
FEI/EIN Number 650693892

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

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

Key Officers & Management

Name Role Address
CHIAPUSO JOSEPH G President 35 W MAIN ST, ALLEGANY, NY, 14706
CHIAPUSO JOSEPH G Director 35 W MAIN ST, ALLEGANY, NY, 14706
BRANCH-BENOLIEL AMY L SDVP 520 EAST GRAVERS LAND, WYNDMOOR, PA, 19038
BRANCH LAURIE A ASTD 304 VAN BUREN AVE, OLEAN, NY
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-06-01 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-06 35 W MAIN ST, ALLEGANY, NY 14706 -
CHANGE OF MAILING ADDRESS 2002-05-15 35 W MAIN ST, ALLEGANY, NY 14706 -

Documents

Name Date
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-03-18
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State