Entity Name: | IPS GROUP 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: | 27 Jan 2012 (13 years ago) |
Document Number: | F12000000405 |
FEI/EIN Number |
233028164
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7737 KENAMAR CT, SAN DIEGO, CA, 92121, US |
Mail Address: | 7737 KENAMAR CT, SAN DIEGO, CA, 92121, US |
Place of Formation: | PENNSYLVANIA |
Name | Role | Address |
---|---|---|
Schwarz Alexander | Director | 7737 KENAMAR CT, SAN DIEGO, CA, 92121 |
RANDALL CHAD | Chief Executive Officer | 7737 KENAMAR CT, SAN DIEGO, CA, 92121 |
WEBBER BRIAN | Gene | 7737 KENAMAR CT, SAN DIEGO, CA, 92121 |
Pertz Ryan | Director | 7737 KENAMAR CT, SAN DIEGO, CA, 92121 |
Hu Lawrence | Director | 7737 KENAMAR CT, SAN DIEGO, CA, 92121 |
Miehe Jeff | President | 7737 KENAMAR CT, SAN DIEGO, CA, 92121 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-08-01 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-08-01 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-20 | 7737 KENAMAR CT, SAN DIEGO, CA 92121 | - |
CHANGE OF MAILING ADDRESS | 2017-04-20 | 7737 KENAMAR CT, SAN DIEGO, CA 92121 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-11-14 |
ANNUAL REPORT | 2024-03-08 |
Reg. Agent Change | 2023-08-01 |
AMENDED ANNUAL REPORT | 2023-06-12 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-03-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State