Search icon

INDUSTRIAL PHYSICS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: INDUSTRIAL PHYSICS, 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: 21 Jul 2014 (11 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 17 Feb 2020 (5 years ago)
Document Number: F14000003082
FEI/EIN Number 46-4945022

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

Address: 100 Quality Ave., New Albany, IN, 47150, US
Mail Address: 100 Quality Ave., New Albany, IN, 47150, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Riess Michelle Cont 15 N Thomas Lane, Newark, DE, 19711
Lyon Barry Treasurer 100 Quality Ave., New Albany, IN, 47150
Neville James Chairman 100 Quality Ave., New Albany, IN, 47150
Lyon Barry Director 100 Quality Ave., New Albany, IN, 47150
Lyon Barry Secretary 100 Quality Ave., New Albany, IN, 47150
Neville James President 100 Quality Ave., New Albany, IN, 47150
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-15 40 McCullough Drive, New Castle, DE 19720 -
CHANGE OF MAILING ADDRESS 2024-04-15 40 McCullough Drive, New Castle, DE 19720 -
NAME CHANGE AMENDMENT 2020-02-17 INDUSTRIAL PHYSICS, INC. -
REGISTERED AGENT NAME CHANGED 2016-07-19 C T CORPORATION SYSTEM -
REINSTATEMENT 2015-10-29 - -
REVOKED FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000171102 TERMINATED 1000000883899 COLUMBIA 2021-04-09 2041-04-14 $ 3,654.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-29
Name Change 2020-02-17
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-18
Reg. Agent Change 2016-07-19

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State