Entity Name: | IPGP, 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: | 13 Feb 1997 (28 years ago) |
Date of dissolution: | 17 Mar 2016 (9 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 17 Mar 2016 (9 years ago) |
Document Number: | F97000000782 |
FEI/EIN Number |
591057808
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4582 S. ULSTER ST., SUITE 1100, DENVER, CO, 80237 |
Mail Address: | 4582 S. ULSTER ST., SUITE 1100, DENVER, CO, 80237 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
CONSIDINE TERRY | President | 4582 S. ULSTER ST., SUITE 1100, DENVER, CO, 80237 |
CONSIDINE TERRY | Director | 4582 S. ULSTER ST., SUITE 1100, DENVER, CO, 80237 |
ORGAN TONY | Vice President | 4582 S. ULSTER ST., SUITE 1100, DENVER, CO, 80237 |
COHN LISA R | Executive Vice President | 4582 S. ULSTER ST., SUITE 1100, DENVER, CO, 80237 |
COHN LISA R | Secretary | 4582 S. ULSTER ST., SUITE 1100, DENVER, CO, 80237 |
FIELDING PATTI K | EVPT | 4582 S. ULSTER ST., SUITE 1100, DENVER, CO, 80237 |
EHRHARD LUCINDA M | Assistant Secretary | 4582 S. ULSTER ST., SUITE 1100, DENVER, CO, 80237 |
BEZZANT JOHN | Executive Vice President | 4582 S ULSTER ST., SUITE 1100, DENVER, CO, 80237 |
BEZZANT JOHN | Director | 4582 S ULSTER ST., SUITE 1100, DENVER, CO, 80237 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2016-03-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-10 | 4582 S. ULSTER ST., SUITE 1100, DENVER, CO 80237 | - |
CHANGE OF MAILING ADDRESS | 2012-04-10 | 4582 S. ULSTER ST., SUITE 1100, DENVER, CO 80237 | - |
REINSTATEMENT | 2000-05-10 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1999-02-22 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
REGISTERED AGENT NAME CHANGED | 1999-02-22 | CORPORATION SERVICE COMPANY | - |
REVOKED FOR ANNUAL REPORT | 1998-10-16 | - | - |
Name | Date |
---|---|
WITHDRAWAL | 2016-03-17 |
ANNUAL REPORT | 2015-03-09 |
ANNUAL REPORT | 2014-03-25 |
ANNUAL REPORT | 2013-04-16 |
ANNUAL REPORT | 2012-04-10 |
ANNUAL REPORT | 2011-03-15 |
ANNUAL REPORT | 2010-03-01 |
ANNUAL REPORT | 2009-02-24 |
ANNUAL REPORT | 2008-03-20 |
ANNUAL REPORT | 2007-03-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State