Search icon

IRON TEK, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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