Search icon

INDUSTRIAL RESOURCES, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: INDUSTRIAL RESOURCES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INDUSTRIAL RESOURCES, 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: 10 Dec 1999 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2018 (7 years ago)
Document Number: P99000107862
FEI/EIN Number 593613738

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

Address: 5800 E 58TH Ave, Unit E, COMMERCE CITY, CO, 80022, US
Mail Address: 11151 NW 22ND ST., PEMBROKE PINES, FL, 33026
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of INDUSTRIAL RESOURCES, INC., COLORADO 20151114257 COLORADO

Key Officers & Management

Name Role Address
Zimmerman Richard A President 11151 NW 22nd Street, Pembroke Pines, FL, 33026
Zimmerman Richard A Secretary 11151 NW 22nd Street, Pembroke Pines, FL, 33026
ZIMMERMAN RICHARD A Vice President 11151 NW 22ND ST, PEMBROKE PINES, FL, 33026
Zimmerman Richard A Agent 11151 NW 22ND STREET, PEMBROKE PINES, FL, 33026

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-10-16 Zimmerman, Richard A -
CHANGE OF PRINCIPAL ADDRESS 2018-10-16 5800 E 58TH Ave, Unit E, COMMERCE CITY, CO 80022 -
REINSTATEMENT 2018-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2011-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2006-03-22 11151 NW 22ND STREET, PEMBROKE PINES, FL 33026 -
CANCEL ADM DISS/REV 2005-04-01 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-10-16
ANNUAL REPORT 2017-07-05
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-02-23

Date of last update: 01 May 2025

Sources: Florida Department of State