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 |
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 |
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 | - |
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 |
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