Search icon

IPS-INTEGRATED PROJECT SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: IPS-INTEGRATED PROJECT SERVICES, INC.
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: 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

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

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

Key Officers & Management

Name Role Address
STOCK CHARLES W Secretary 721 Arbor Way, Suite 100, Blue Bell, PA, 19422
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
GOSWAMI DEVAVRATA President 721 Arbor Way, Suite 100, Blue Bell, PA, 19422
MORRIS BRIAN T Chief Financial Officer 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
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
WITHDRAWAL 2016-03-07 - -
CHANGE OF MAILING ADDRESS 2014-01-13 721 Arbor Way, Suite 100, Blue Bell, PA 19422 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-13 721 Arbor Way, Suite 100, Blue Bell, PA 19422 -
REINSTATEMENT 2011-05-12 - -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2003-11-12 - -
REVOKED FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 2003-05-29 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2003-05-29 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Documents

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 Apr 2025

Sources: Florida Department of State