Entity Name: | I.F.R. SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
I.F.R. SERVICES, 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: | 09 Dec 1999 (25 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | P99000106743 |
FEI/EIN Number |
651039717
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8042 FISHER ISLAND DR, FISHER ISLAND, FL, 33109 |
Mail Address: | 8042 FISHER ISLAND DR, FISHER ISLAND, FL, 33109 |
ZIP code: | 33109 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONES STEPHEN C | President | 8042 FISHER ISLAND DR, FISHER ISLAND, FL, 33109 |
JONES STEPHEN C | Agent | 8042 FISHER ISLAND DR, FISHER ISLAND, FL, 33109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-03-14 | 8042 FISHER ISLAND DR, FISHER ISLAND, FL 33109 | - |
CHANGE OF MAILING ADDRESS | 2005-03-14 | 8042 FISHER ISLAND DR, FISHER ISLAND, FL 33109 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-03-14 | 8042 FISHER ISLAND DR, FISHER ISLAND, FL 33109 | - |
REGISTERED AGENT NAME CHANGED | 2001-04-25 | JONES, STEPHEN C | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-02-13 |
ANNUAL REPORT | 2013-01-28 |
ANNUAL REPORT | 2012-02-11 |
ANNUAL REPORT | 2011-04-13 |
ANNUAL REPORT | 2010-02-26 |
ANNUAL REPORT | 2009-04-14 |
ANNUAL REPORT | 2008-01-19 |
ANNUAL REPORT | 2007-01-15 |
ANNUAL REPORT | 2006-01-17 |
ANNUAL REPORT | 2005-03-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State