Entity Name: | IPS ENTERPRISES (FLORIDA), INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Not For Profit Corporation |
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 Oct 2019 (5 years ago) |
Document Number: | F19000004772 |
FEI/EIN Number |
84-4633153
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2115 W. PIKE BLVD., WESLACO, TX 78596 |
Mail Address: | 2115 W. PIKE BLVD., WESLACO, TX 78596 |
Place of Formation: | TEXAS |
Name | Role | Address |
---|---|---|
Zimmerman, Kathleen | Chief Financial Officer | 2115 W. PIKE BLVD., WESLACO, TX 78596 |
Fisher, Layne | Chief Operating Officer | 2115 W. PIKE BLVD., WESLACO, TX 78596 |
Grindle, Cody | President | 2115 W. PIKE BLVD., WESLACO, TX 78596 |
Cottrill, Jeffrey | Superintendent | 2115 W. PIKE BLVD., WESLACO, TX 78596 |
Cottrill, Jeffrey | Chief Executive Officer | 2115 W. PIKE BLVD., WESLACO, TX 78596 |
Daniel, Garza | VP of Facilities and Construction | 2115 W. PIKE BLVD., WESLACO, TX 78596 |
Galloway, Lawrence M. | Vice President of Finance | 2115 W. PIKE BLVD., WESLACO, TX 78596 |
Miller, Adam | National Executive Director of IPS | 2115 W. PIKE BLVD., WESLACO, TX 78596 |
Brooks, Calvis Trevor | VP or Treasury and Grants | 2115 W. PIKE BLVD., WESLACO, TX 78596 |
CORPORATION SERVICE COMPANY | Agent | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000392169 | TERMINATED | 1000000930798 | HILLSBOROU | 2022-08-10 | 2032-08-17 | $ 5,124.73 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
AMENDED ANNUAL REPORT | 2024-10-31 |
AMENDED ANNUAL REPORT | 2024-09-18 |
AMENDED ANNUAL REPORT | 2024-05-17 |
ANNUAL REPORT | 2024-04-04 |
AMENDED ANNUAL REPORT | 2023-10-17 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-02-18 |
ANNUAL REPORT | 2021-03-26 |
ANNUAL REPORT | 2020-05-01 |
Date of last update: 15 Feb 2025
Sources: Florida Department of State