Entity Name: | IRON TEK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
IRON TEK, 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: |
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: | 15 Nov 1999 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Jun 2014 (11 years ago) |
Document Number: | P99000100448 |
FEI/EIN Number |
593607641
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11603 Gilsan Street, Silver Spring, MD, 20902, US |
Mail Address: | 203 Queens Gate Rd, Lititz, PA, 17543, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | - |
Owens Tom | President | 5000 Thayer Center STE C, Oakland, MD, 21550 |
Kessler Shawn | Secretary | 11603 GILSAN ST, SILVER SPRING, MD, 209023122 |
franz dylan | Treasurer | 7590 sw 150 st, palmetto bay, FL, 33158 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-08 | 7901 4th St N, STE 300, St. Petersburg, FL 33702 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-05 | 11603 Gilsan Street, Silver Spring, MD 20902 | - |
CHANGE OF MAILING ADDRESS | 2022-04-05 | 11603 Gilsan Street, Silver Spring, MD 20902 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-05 | Northwest Registered Agent LLC | - |
REINSTATEMENT | 2014-06-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State