Entity Name: | IPL SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 30 Dec 1992 (32 years ago) |
Date of dissolution: | 25 Aug 1995 (29 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Aug 1995 (29 years ago) |
Document Number: | F93000000083 |
FEI/EIN Number | 04-2511897 |
Address: | 124 ACTON STREET, MAYNARD, MA 01754 |
Mail Address: | 124 ACTON STREET, MAYNARD, MA 01754 |
Place of Formation: | MASSACHUSETTS |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 |
Name | Role | Address |
---|---|---|
IPPOLITO, STEPHEN J | Chairman | 124 ACTON ST., MAYNARD, MA |
Name | Role | Address |
---|---|---|
GRODHAUS, GREG R | Director | 124 ACTON ST., MAYNARD, MA |
CHAPMAN, DAVID L | Director | 124 ACTON ST., MAYNARD, MA |
SULLIVAN, JEANNE M | Director | 124 ACTON ST., MAYNARD, MA |
Name | Role | Address |
---|---|---|
GRODHAUS, GREG R | President | 124 ACTON ST., MAYNARD, MA |
Name | Role | Address |
---|---|---|
FOLEY, CHARLES A | Vice President | 124 ACTON ST., MAYNARD, MA |
TALLONE, EUGENE F | Vice President | 124 ACTON ST., MAYNARD, MA |
Name | Role | Address |
---|---|---|
TALLONE, EUGENE F | Treasurer | 124 ACTON ST., MAYNARD, MA |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1995-08-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1993-09-22 | 124 ACTON STREET, MAYNARD, MA 01754 | No data |
CHANGE OF MAILING ADDRESS | 1993-09-22 | 124 ACTON STREET, MAYNARD, MA 01754 | No data |
Date of last update: 03 Feb 2025
Sources: Florida Department of State