Entity Name: | IPS-INTEGRATED PROJECT SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 05 Apr 2000 (25 years ago) |
Date of dissolution: | 07 Mar 2016 (9 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 07 Mar 2016 (9 years ago) |
Document Number: | F00000001888 |
FEI/EIN Number | 232561581 |
Address: | 721 Arbor Way, Suite 100, Blue Bell, PA, 19422, US |
Mail Address: | 721 Arbor Way, Suite 100, Blue Bell, PA, 19422, US |
Place of Formation: | PENNSYLVANIA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
STOCK CHARLES W | Secretary | 721 Arbor Way, Suite 100, Blue Bell, PA, 19422 |
Name | Role | Address |
---|---|---|
STOCK CHARLES W | Vice President | 721 Arbor Way, Suite 100, Blue Bell, PA, 19422 |
CEBULAR VINCENT | Vice President | 721 Arbor Way, Suite 100, Blue Bell, PA, 19422 |
Butler Mark | Vice President | 721 Arbor Way, Suite 100, Blue Bell, PA, 19422 |
Gilroy John W | Vice President | 721 Arbor Way, Suite 100, Blue Bell, PA, 19422 |
Name | Role | Address |
---|---|---|
GOSWAMI DEVAVRATA | President | 721 Arbor Way, Suite 100, Blue Bell, PA, 19422 |
Name | Role | Address |
---|---|---|
MORRIS BRIAN T | Chief Financial Officer | 721 Arbor Way, Suite 100, Blue Bell, PA, 19422 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2016-03-07 | No data | No data |
CHANGE OF MAILING ADDRESS | 2014-01-13 | 721 Arbor Way, Suite 100, Blue Bell, PA 19422 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-13 | 721 Arbor Way, Suite 100, Blue Bell, PA 19422 | No data |
REINSTATEMENT | 2011-05-12 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
REINSTATEMENT | 2003-11-12 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2003-09-19 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2003-05-29 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2003-05-29 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | No data |
Name | Date |
---|---|
WITHDRAWAL | 2016-03-07 |
ANNUAL REPORT | 2015-01-28 |
ANNUAL REPORT | 2014-01-13 |
ANNUAL REPORT | 2013-02-18 |
ANNUAL REPORT | 2012-01-26 |
REINSTATEMENT | 2011-05-12 |
ANNUAL REPORT | 2009-03-11 |
ANNUAL REPORT | 2008-09-08 |
ANNUAL REPORT | 2007-04-26 |
ANNUAL REPORT | 2006-01-12 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State