Entity Name: | IPRIMUS USA, 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: | 31 Dec 2001 (23 years ago) |
Date of dissolution: | 13 Mar 2014 (11 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 13 Mar 2014 (11 years ago) |
Document Number: | F02000000010 |
FEI/EIN Number |
043514138
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 460 Herndon Pkwy #150, Herndon, VA, 20170-5281, US |
Mail Address: | 460 HERNDON PARKWAY, SUITE 150, HERNDON, VA, 20170, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
AQUINO PETER D | Exec | 460 Herndon Pkwy #150, Herndon, VA, 201705281 |
KEELEY JAMES C | Chief Financial Officer | 460 Herndon Pkwy #150, Herndon, VA, 201705281 |
Day Andrew | Chief Executive Officer | 460 Herndon Pkwy #150, Herndon, VA, 201705281 |
FILIPOWICZ JOHN | Secretary | 460 Herndon Pkwy #150, Herndon, VA, 201705281 |
Mancuso Andrea L | Asst | 460 Herndon Pkwy #150, Herndon, VA, 201705281 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2014-03-13 | - | - |
CHANGE OF MAILING ADDRESS | 2014-03-13 | 460 Herndon Pkwy #150, Herndon, VA 20170-5281 | - |
REGISTERED AGENT CHANGED | 2014-03-13 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-12 | 460 Herndon Pkwy #150, Herndon, VA 20170-5281 | - |
Name | Date |
---|---|
Withdrawal | 2014-03-13 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-03-23 |
ANNUAL REPORT | 2010-03-29 |
ANNUAL REPORT | 2009-04-27 |
ANNUAL REPORT | 2008-01-16 |
ANNUAL REPORT | 2007-04-27 |
ANNUAL REPORT | 2006-01-05 |
ANNUAL REPORT | 2005-04-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State