Search icon

THE INTERPUBLIC GROUP OF COMPANIES, INC. - Florida Company Profile

Company Details

Entity Name: THE INTERPUBLIC GROUP OF COMPANIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 13 Oct 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Jan 2019 (6 years ago)
Document Number: F03000005151
FEI/EIN Number 131024020

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

Address: 909 THIRD AVE, NEW YORK, NY, 10022, US
Mail Address: 1919 Aksarben Drive, Omaha, NE, 68106, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CAPITOL CORPORATE SERVICES, INC. Agent -
Dobson Robert J Senior Vice President 909 THIRD AVENUE, NEW YORK, NY, 10022
Dobson Robert J Secretary 909 THIRD AVENUE, NEW YORK, NY, 10022
GILLIAM JOHN Vice President 1919 Aksarben Drive, OMAHA, NE, 68106
Nisita Alessandro F Assistant Secretary 909 THIRD AVE, NEW YORK, NY, 10022

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-06-25 909 THIRD AVE, 24TH FLOOR, NEW YORK, NY 10022 -
REINSTATEMENT 2019-01-15 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-15 909 THIRD AVE, 24TH FLOOR, NEW YORK, NY 10022 -
REGISTERED AGENT NAME CHANGED 2019-01-15 CAPITOL CORPORATE SERVICES, INC. -
REVOKED FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-08-16 515 EAST PARK AVENUE, 2ND FL, TALLAHASSEE, FL 32301 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000437012 TERMINATED 1000000963891 COLUMBIA 2023-09-11 2043-09-13 $ 6,347.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-06-25
ANNUAL REPORT 2023-06-21
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-15
REINSTATEMENT 2019-01-15
DEBIT MEMO# 032438-K 2019-01-07
ANNUAL REPORT [CANCELLED] 2018-04-18
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-03-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State