Search icon

IPG DXTRA, INC. - Florida Company Profile

Branch

Company Details

Entity Name: IPG DXTRA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 03 Jul 1996 (29 years ago)
Branch of: IPG DXTRA, INC., NEW YORK (Company Number 1114035)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 Nov 2020 (4 years ago)
Document Number: F96000003406
FEI/EIN Number 222752668

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

Address: 909 Third Avenue, New York, NY, 10022, US
Mail Address: 1919 Aksarben Dr. 6th Floor, C/O Interpublic Group, Omaha, NE, 68106, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
NICHOLS DEBRA Chief Financial Officer 510 MARQUETTE AVE S, MINNEAPOLIS, MN, 55402
Dobson Robert J Vice President 909 THIRD AVENUE, NEW YORK, NY, 10022
Dobson Robert J Secretary 909 THIRD AVENUE, NEW YORK, NY, 10022
Dobson Robert J Director 909 THIRD AVENUE, NEW YORK, NY, 10022
Heimann Gail Chief Executive Officer 909 Third Ave, NEW YORK, NY, 10022
Kaufman Joshua D Secretary 909 THIRD AVENUE, NEW YORK, NY, 10022
Kaufman Joshua D Vice President 909 THIRD AVENUE, NEW YORK, NY, 10022
Gilliam John Vice President 1919 Aksarben Dr. 6th Floor, Omaha, NE, 68106
Nisita Alessandro Secretary 909 Third Ave, New York, NY, 10022
CAPITOL CORPORATE SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000157160 WEBER SHANDWICK ACTIVE 2020-12-11 2025-12-31 - 4500 BISCAYNE BLVD, MIAMI, FL, 33137
G14000069827 WEBER SHANDWICK EXPIRED 2014-07-07 2024-12-31 - 4500 BISCAYNE BLVD., MIAMI, FL, 33137
G13000093804 ROGERS AND COWAN EXPIRED 2013-09-23 2018-12-31 - 8000 NORMAN CENTER DRIVE #400, BLOOMINGTON, MN, 55437
G13000081227 ROGERS AND COWAN EXPIRED 2013-08-15 2018-12-31 - 2424 NORTH FEDERAL HIGHWAY SUITE 150, BOCA RATON, FL, 33431
G11000050772 THE AXIS AGENCY EXPIRED 2011-05-31 2016-12-31 - 4500 BISCAYNE BOULEVARD PENTHOUSE, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-15 909 Third Avenue, New York, NY 10022 -
NAME CHANGE AMENDMENT 2020-11-03 IPG DXTRA, INC. -
CHANGE OF PRINCIPAL ADDRESS 2019-03-22 909 Third Avenue, New York, NY 10022 -
REGISTERED AGENT ADDRESS CHANGED 2017-08-16 515 EAST PARK AVENUE, 2ND FL, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2010-11-08 CAPITOL CORPORATE SERVICES, INC. -
NAME CHANGE AMENDMENT 2004-01-23 CMGRP, INC. -
MERGER 2003-11-04 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000046935
NAME CHANGE AMENDMENT 2002-12-23 WEBER SHANDWICK INC. -
NAME CHANGE AMENDMENT 1998-03-19 BSMG WORLDWIDE, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-06-21
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-24
Name Change 2020-11-03
ANNUAL REPORT 2020-08-22
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State