Search icon

IPSOS PUBLIC AFFAIRS, INC. - Florida Company Profile

Company Details

Entity Name: IPSOS PUBLIC AFFAIRS, 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: 25 Jun 2004 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 14 Mar 2014 (11 years ago)
Document Number: F04000003619
FEI/EIN Number 362061602

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

Address: 360 Park Avenue South, New York, NY, 10010, US
Mail Address: 360 Park Avenue South, New York, NY, 10010, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
LE MANH PIERRE Manager 360 Park Avenue South, New York, NY, 10010
Stoclet Laurence Manager 360 Park Avenue South, New York, NY, 10010
GOODMAN SHERYL Secretary 360 Park Avenue South, New York, NY, 10010
TRUCHOT DIDIER Manager 360 Park Avenue South, New York, NY, 10010
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-26 501 MERRITT 7, 2ND FLOOR, NORWALK, CT 06851 -
CHANGE OF MAILING ADDRESS 2025-01-26 501 MERRITT 7, 2ND FLOOR, NORWALK, CT 06851 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-26 360 Park Avenue South, 17th Floor, New York, NY 10010 -
CHANGE OF MAILING ADDRESS 2021-04-26 360 Park Avenue South, 17th Floor, New York, NY 10010 -
NAME CHANGE AMENDMENT 2014-03-14 IPSOS PUBLIC AFFAIRS, INC. -
REGISTERED AGENT NAME CHANGED 2012-08-07 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2012-08-07 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
MERGER 2004-06-29 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000049377

Documents

Name Date
ANNUAL REPORT 2025-01-26
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-01-11
AMENDED ANNUAL REPORT 2017-12-15
ANNUAL REPORT 2017-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State