Search icon

INSTITUTIONAL PROPERTY MANAGERS, INC. - Florida Company Profile

Company Details

Entity Name: INSTITUTIONAL PROPERTY MANAGERS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Apr 1994 (31 years ago)
Date of dissolution: 24 Jul 2007 (18 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 24 Jul 2007 (18 years ago)
Document Number: F94000001926
FEI/EIN Number 752426734

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

Address: 8750 NORTH CENTRAL EXPRESSWAY, SUITE 800, DALLAS, TX, 75231-6437
Mail Address: 8750 NORTH CENTRAL EXPRESSWAY, SUITE 800, DALLAS, TX, 75231-6437
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
SMITH ANDREWS G Chairman 8750 N. CENTRAL EXPRESS WAY STE 800, DALLAS, TX, 75231
SMITH ANDREWS G Director 8750 N. CENTRAL EXPRESS WAY STE 800, DALLAS, TX, 75231
PLUMLEE DANIEL L President 8750 N. CENTRAL EXPRESS WAY STE 800, DALLAS, TX, 75231
PLUMLEE DANIEL L Director 8750 N. CENTRAL EXPRESS WAY STE 800, DALLAS, TX, 75231
GERIGK MARK R EVTS 8750 N CENTRAL EXPRESSWAY STE 800, DALLAS, TX, 75231
PORTA PHILLIP E VPB 8750 N CENTRAL EXPWY., STE 800, DALLAS, TX, 752316437
GERDES JOHN L Executive Vice President 8750 N CENTRAL EXPRESSWAY STE 800, DALLAS, TX, 75231
DALEY EDWARD G Vice President 8750 NORTH CENTRAL EXPRESSWAY,SUITE 800, DALLAS, TX, 75231
DALEY EDWARD G Assistant Secretary 8750 NORTH CENTRAL EXPRESSWAY,SUITE 800, DALLAS, TX, 75231

Events

Event Type Filed Date Value Description
WITHDRAWAL 2007-07-24 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-26 8750 NORTH CENTRAL EXPRESSWAY, SUITE 800, DALLAS, TX 75231-6437 -
CHANGE OF MAILING ADDRESS 2006-04-26 8750 NORTH CENTRAL EXPRESSWAY, SUITE 800, DALLAS, TX 75231-6437 -
NAME CHANGE AMENDMENT 1999-01-25 INSTITUTIONAL PROPERTY MANAGERS, INC. -
REINSTATEMENT 1995-10-23 - -
REVOKED FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
Withdrawal 2007-07-24
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-03-23
ANNUAL REPORT 2003-02-05
ANNUAL REPORT 2002-03-06
ANNUAL REPORT 2001-04-11
Reg. Agent Change 2000-06-23
ANNUAL REPORT 2000-03-21
ANNUAL REPORT 1999-05-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State