Entity Name: | THE INTERNAL ENGINE PARTS GROUP, 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: | 12 Jan 1998 (27 years ago) |
Branch of: | THE INTERNAL ENGINE PARTS GROUP, INC., MISSISSIPPI (Company Number 558090) |
Document Number: | F98000000195 |
FEI/EIN Number |
640560498
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 905 22 ND AVENUE, MERIDIAN, MS, 39301, US |
Mail Address: | PO BOX 2958, MERIDIAN, MS, 39302 |
Place of Formation: | MISSISSIPPI |
Name | Role | Address |
---|---|---|
FORRESTER CHARLES A | Manager | 430 MURPHY ROAD, CENTREVILLE, AL, 35042 |
HARTLEY HAL | Vice President | 1714 Hickory Ridge Road, Lebanon, TN, 37087 |
WANSLEY CHRISTOPHER | CO | 2224 38TH STREET, MERIDIAN, MS, 39305 |
WANSLEY CHRISTOPHER | President | 2224 38TH STREET, MERIDIAN, MS, 39305 |
MITCHELL DAVID M | Chief Executive Officer | 11024 LONGLEAF STREET, COLLINSVILLE, MS, 39325 |
MCGEE MARIA | Chief Financial Officer | 10236 HILLVIEW DRIVE, DALEVILLE, MS, 39326 |
CHAUDRON CLARENCE III A | Chief Operating Officer | 6941 TIMBER COVE DRIVE, Meridian, MS, 39305 |
RICHARD T K | Agent | 11957 CANTERWOOD DRIVE, JACKSONVILLE, FL, 32246 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-06 | 905 22 ND AVENUE, FLOOR # 2, MERIDIAN, MS 39301 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-14 | RICHARD, T KLIMEK | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-14 | 11957 CANTERWOOD DRIVE, JACKSONVILLE, FL 32246 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-16 |
ANNUAL REPORT | 2022-01-11 |
ANNUAL REPORT | 2021-01-06 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-01-14 |
ANNUAL REPORT | 2018-01-19 |
Reg. Agent Change | 2017-05-17 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-01-27 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State