Entity Name: | INTERNATIONAL PRODUCTS OUT OF STATE CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 01 Apr 2009 (16 years ago) |
Date of dissolution: | 21 Feb 2023 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 21 Feb 2023 (2 years ago) |
Document Number: | F09000001346 |
FEI/EIN Number | 222371601 |
Address: | 201 CONNECTICUT DRIVE, BURLINGTON, NJ, 08016-4105, US |
Mail Address: | 201 CONNECTICUT DRIVE, BURLINGTON, NJ, 08016-4105, US |
Place of Formation: | NEW JERSEY |
Name | Role | Address |
---|---|---|
GRANITO CHARLES E | Agent | 18090 Via Bellamore Lane, Miromar Lakes, FL, 33913 |
Name | Role | Address |
---|---|---|
Herbert William | Regi | 201 CONNECTICUT DRIVE, BURLINGTON, NJ, 080164105 |
Name | Role | Address |
---|---|---|
Welsh Jeff | Chief Executive Officer | 3630 East Kemper Road, Sharonville, OH, 45241 |
Name | Role | Address |
---|---|---|
Dill Eric | Vice President | 3630 East Kemper Road, Sharonville, OH, 45241 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-02-21 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-12 | 18090 Via Bellamore Lane, Miromar Lakes, FL 33913 | No data |
CHANGE OF MAILING ADDRESS | 2012-03-07 | 201 CONNECTICUT DRIVE, BURLINGTON, NJ 08016-4105 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-29 | 201 CONNECTICUT DRIVE, BURLINGTON, NJ 08016-4105 | No data |
Name | Date |
---|---|
Withdrawal | 2023-02-21 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-02-26 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-02-21 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-02-03 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State