Search icon

IPEC, INC. - Florida Company Profile

Company Details

Entity Name: IPEC, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 02 Jul 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Jan 2024 (a year ago)
Document Number: F20000002995
FEI/EIN Number 36-4853079

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

Address: 840 Gessner Road, Suite 950, Houston, TX 77024
Mail Address: 840 Gessner Road, Suite 950, Houston, TX 77024
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
COGENCY GLOBAL INC. Agent -
MANZ, JEFFREY Vertical Group Chief Executive Officer 840 Gessner Road, Suite 950 Houston, TX 77024
Page, Tammy R. Vice President and General Counsel 840 Gessner Road, Suite 950 Houston, TX 77024
Gleason, Greg President and Director 6250 N. River Road, Suite 10-100 Rosemont, IL 60018
Stockstill, Wade Chief Executive Officer 840 Gessner Road, Suite 950 Houston, TX 77024
O'Neill, Kyle Chief Financial Officer 840 Gessner Road, Suite 950 Houston, TX 77024
Sagness, Connor Vertical Group Chief Financial Officer 840 Gessner Road, Suite 950 Houston, TX 77024
Hernawati, Elly Corporate Controller 840 Gessner Road, Suite 950 Houston, TX 77024
Frank, Jonathan Secretary and Director 6250 N. River Road, Suite 10-100 Rosemont, IL 60018

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-01-05 - -
CHANGE OF PRINCIPAL ADDRESS 2024-01-05 840 Gessner Road, Suite 950, Houston, TX 77024 -
CHANGE OF MAILING ADDRESS 2024-01-05 840 Gessner Road, Suite 950, Houston, TX 77024 -
REGISTERED AGENT NAME CHANGED 2024-01-05 Cogency Global Inc. -
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2023-01-17 476 RIVERSIDE AVE, JACKSONVILLE, FL 32202 -

Documents

Name Date
REINSTATEMENT 2024-01-05
Reg. Agent Change 2023-01-17
ANNUAL REPORT 2022-03-09
AMENDED ANNUAL REPORT 2021-09-29
ANNUAL REPORT 2021-08-30
Foreign Profit 2020-07-02

Date of last update: 15 Feb 2025

Sources: Florida Department of State