Entity Name: | IPCO HOSPITAL SUPPLY CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 29 Mar 1972 (53 years ago) |
Date of dissolution: | 13 Aug 1993 (32 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 13 Aug 1993 (32 years ago) |
Document Number: | 827717 |
FEI/EIN Number |
135563596
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 255 ROUTE 17 SOUTH, HACKENSACK, NJ, 07601 |
Mail Address: | 255 ROUTE 17 SOUTH, HACKENSACK, NJ, 07601 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | - |
LOW, ROBERT | President | GRAND PARK AVE., SCARSDALE, NY |
LOW, ROBERT | Director | GRAND PARK AVE., SCARSDALE, NY |
ROSEDALE, HERBERT | Secretary | 34 HILLTOP DRIVE, CHAPPAQUA, NY |
ROSEDALE, HERBERT | Director | 34 HILLTOP DRIVE, CHAPPAQUA, NY |
SAVIN, ROBERT | Director | 1045 NOUTILUS LANE, MAMARONEDK, NY |
GIORDANO, SEBASTIAN | Treasurer | 149 SCHWEITZER LANE, BARDONIA, NY |
GIORDANO, SEBASTIAN | Vice President | 149 SCHWEITZER LANE, BARDONIA, NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1993-08-13 | - | - |
REGISTERED AGENT NAME CHANGED | 1991-11-22 | PRENTICE HALL CORPORATION SYSTEM, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 1991-11-22 | 110 N. MAGNOLIA ST., SUITE 105, TALLAHASSEE, FL 32301 | - |
REINSTATEMENT | 1991-11-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1990-06-22 | 255 ROUTE 17 SOUTH, HACKENSACK, NJ 07601 | - |
CHANGE OF MAILING ADDRESS | 1990-06-22 | 255 ROUTE 17 SOUTH, HACKENSACK, NJ 07601 | - |
Date of last update: 02 Mar 2025
Sources: Florida Department of State