Entity Name: | INNOVATIVE POWER SYSTEMS, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 13 Apr 2016 (9 years ago) |
Date of dissolution: | 24 May 2018 (7 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 24 May 2018 (7 years ago) |
Document Number: | F16000001727 |
FEI/EIN Number | 54-1903536 |
Address: | 43676 Trade Center Pl. #125, Dulles, VA, 20166, US |
Mail Address: | 110 OLD SETTLERS BLVD., SUITE 100, ROUND ROCK, TX, 78664 |
Place of Formation: | VIRGINIA |
Name | Role |
---|---|
NRAI SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
Angelini Anthony | President | 43676 Trade Center Pl. #125, Dulles, VA, 20166 |
Name | Role | Address |
---|---|---|
Penver John K | Treasurer | 43676 Trade Center Pl. #125, Dulles, VA, 20166 |
Name | Role | Address |
---|---|---|
Angelini Anthony | Chairman | 43676 Trade Center Pl. #125, Dulles, VA, 20166 |
Name | Role | Address |
---|---|---|
Penver John K | Director | 43676 Trade Center Pl. #125, Dulles, VA, 20166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2018-05-24 | No data | No data |
CHANGE OF MAILING ADDRESS | 2018-05-24 | 43676 Trade Center Pl. #125, Dulles, VA 20166 | No data |
REGISTERED AGENT CHANGED | 2018-05-24 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-12 | 43676 Trade Center Pl. #125, Dulles, VA 20166 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000120950 | TERMINATED | 1000000880361 | DADE | 2021-03-15 | 2041-03-17 | $ 4,134.36 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
Withdrawal | 2018-05-24 |
ANNUAL REPORT | 2017-04-12 |
Foreign Profit | 2016-04-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State