Entity Name: | IPS STRUCTURAL ADHESIVES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 14 Aug 2006 (18 years ago) |
Document Number: | F06000005310 |
FEI/EIN Number | 205165553 |
Address: | 455 W. Victoria Street, Compton, CA, 90220, US |
Mail Address: | 455 W. Victoria Street, Compton, CA, 90220, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
St. Martin Dan | Director | 455 W. Victoria Street, Compton, CA, 90220 |
Moore George | Director | 455 W. Victoria Street, Compton, CA, 90220 |
Name | Role | Address |
---|---|---|
Broadbent David | Secretary | 455 W. Victoria Street, Compton, CA, 90220 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-06 | 455 W. Victoria Street, Compton, CA 90220 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-22 | 455 W. Victoria Street, Compton, CA 90220 | No data |
REGISTERED AGENT NAME CHANGED | 2018-04-10 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-10 | 1201 HAYS ST, TALLAHASSEE, FL 32301 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-07-22 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-24 |
Reg. Agent Change | 2018-04-10 |
ANNUAL REPORT | 2017-05-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State