Entity Name: | IRON HORSE HOLDING COMPANY, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
IRON HORSE HOLDING COMPANY, INCORPORATED 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 29 Mar 1999 (26 years ago) |
Document Number: | P99000028543 |
FEI/EIN Number |
593577229
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7208 Aloma Ave., Winter Park, FL, 32792-7109, US |
Mail Address: | 301 BOUGIVAL COURT, Orlando, FL, 32828-8223, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVIES DAVID | President | 1377 HYDE PARK DRIVE, WINTER PARK, FL, 32792 |
SARTORI PAUL F | Treasurer | 301 BOUGIVAL COURT, Orlando, FL, 328288223 |
Dyer Robert | Secretary | 4894 Red Brick Run, Longwood, FL, 32771 |
SARTORI PAUL | Agent | 301 BOUGIVAL COURT, Orlando, FL, 328288223 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2019-01-08 | 7208 Aloma Ave., Suite 500, Winter Park, FL 32792-7109 | - |
REGISTERED AGENT NAME CHANGED | 2019-01-08 | SARTORI, PAUL | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-08 | 301 BOUGIVAL COURT, Orlando, FL 32828-8223 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-25 | 7208 Aloma Ave., Suite 500, Winter Park, FL 32792-7109 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-16 |
ANNUAL REPORT | 2023-01-11 |
ANNUAL REPORT | 2022-01-12 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-01-03 |
ANNUAL REPORT | 2019-01-08 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-01-03 |
ANNUAL REPORT | 2016-01-07 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State