Search icon

HUGE IRON PRODUCTION, INC. - Florida Company Profile

Company Details

Entity Name: HUGE IRON PRODUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HUGE IRON PRODUCTION, 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: 20 Feb 1998 (27 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P98000017200
FEI/EIN Number 593514661

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

Address: 11028 83RD LANE NORTH, WEST PALM BEACH, FL, 33412
Mail Address: 11028 83RD LANE NORTH, WEST PALM BEACH, FL, 33412
ZIP code: 33412
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIDDER KIERAN M President 11028 83RD LANE NORTH, WEST PALM BEACH, FL, 33412
QUAREQUIO MICHAEL J Agent 900 SE 3RD AVENUE, FT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-26 11028 83RD LANE NORTH, WEST PALM BEACH, FL 33412 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-26 900 SE 3RD AVENUE, SUITE 202, FT LAUDERDALE, FL 33316 -
CANCEL ADM DISS/REV 2010-04-26 - -
CHANGE OF MAILING ADDRESS 2010-04-26 11028 83RD LANE NORTH, WEST PALM BEACH, FL 33412 -
REGISTERED AGENT NAME CHANGED 2010-04-26 QUAREQUIO, MICHAEL JESQ -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J01000036349 TERMINATED 01012820050 04757 01076 2001-10-15 2006-11-14 $ 5,540.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA SERVICE CENTER, 1821 BUSINESS PARK BOULEVARD, DAYTONA BEACH, FL 321141230

Documents

Name Date
CORAPREIWP 2010-04-26
ANNUAL REPORT 2007-05-23
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-04-06
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-09-04
ANNUAL REPORT 2001-04-17
ANNUAL REPORT 2000-03-04
ANNUAL REPORT 1999-12-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State