Search icon

INDUSTRIAL PARTS SUPPLY, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: INDUSTRIAL PARTS SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INDUSTRIAL PARTS SUPPLY, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 15 Dec 1980 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Dec 1996 (28 years ago)
Document Number: F09114
FEI/EIN Number 592050994

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

Address: 115 INDUSTRIAL BLVD., PENSACOLA, FL, 32505
Mail Address: PO BOX 37368, PENSACOLA, FL, 32526-0368
ZIP code: 32505
County: Escambia
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of INDUSTRIAL PARTS SUPPLY, INC., ALABAMA 000-863-791 ALABAMA

Key Officers & Management

Name Role Address
MADDEN CAROL Director 2340 SILVERSIDE LOOP, PENSACOLA, FL, 32526
MADDEN CAROL E Agent 115 INDUSTRIAL BLVD., PENSACOLA, FL, 32505

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2004-04-19 115 INDUSTRIAL BLVD., PENSACOLA, FL 32505 -
CHANGE OF MAILING ADDRESS 1999-04-27 115 INDUSTRIAL BLVD., PENSACOLA, FL 32505 -
REINSTATEMENT 1996-12-11 - -
REGISTERED AGENT NAME CHANGED 1996-12-11 MADDEN, CAROL E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REGISTERED AGENT ADDRESS CHANGED 1986-07-02 115 INDUSTRIAL BLVD., PENSACOLA, FL 32505 -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State