Search icon

IPS FLOW CONTROL CORPORATION - Florida Company Profile

Company Details

Entity Name: IPS FLOW CONTROL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Jun 2011 (14 years ago)
Date of dissolution: 16 Jul 2018 (7 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 16 Jul 2018 (7 years ago)
Document Number: F11000002691
FEI/EIN Number 452648172

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

Address: 3000 E 14TH AVE, COLUMBUS, OH, 43219, US
Mail Address: ONE APPLIED PLAZA, CLEVELAND, OH, 44115, US
Place of Formation: OHIO

Key Officers & Management

Name Role Address
COX THOMAS J President 3000 E. 14TH AVENUE, COLUMBUS, OH, 43219
MILLER BRAIN J Chief Financial Officer 3000 E. 14TH AVENUE, COLUMBUS, OH, 43219
CARLSON STEPHEN P Treasurer 280 PARK AVENUE, NEW YORK, NY, 10017
FRAZEE RUSSEL Assistant 3000 E.14TH AVENUE, COLUMBUS, OH, 43219
COX THOMAS J Director 3000 E.14TH AVENUE, COLUMBUS, OH, 43219
CARLSON STEPHEN J Director 280 PARK AVENUE, NEW YORK, NY, 10017

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000071550 AMJ SOLARES CONTROLS EXPIRED 2011-07-18 2016-12-31 - 3000 EAST 14TH STREET, COLUMBUS, OH, 43219

Events

Event Type Filed Date Value Description
WITHDRAWAL 2018-07-16 - -
CHANGE OF MAILING ADDRESS 2018-07-16 3000 E 14TH AVE, COLUMBUS, OH 43219 -
REGISTERED AGENT CHANGED 2018-07-16 REGISTERED AGENT REVOKED -
REINSTATEMENT 2018-01-04 - -
REVOKED FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000781404 ACTIVE 1000000399549 POLK 2012-10-19 2032-10-25 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
Withdrawal 2018-07-16
Reinstatement 2018-01-04
Foreign Profit 2011-06-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State