Search icon

INTERNATIONAL PROTECTIVE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL PROTECTIVE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERNATIONAL PROTECTIVE SERVICES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 28 Jul 1983 (42 years ago)
Date of dissolution: 31 May 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 May 2023 (2 years ago)
Document Number: G51839
FEI/EIN Number 592321576

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

Address: 2055 Liberty Street, HOLLYWOOD, FL, 33020, US
Mail Address: 2055 Liberty Street, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOWALSKY DAVID E Chief Operating Officer 2055 Liberty Street, HOLLYWOOD, FL, 33020
DAVITIAN LAW PA Agent 1620 NE 5TH STREET, FT LAUDERDALE, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000130984 FLORIDA GUN BUYERS ACTIVE 2022-10-19 2027-12-31 - 1714 N DIXIE HIGHWAY, HOLLYWOOD, FL, 33020
G22000078070 IPS FIREARMS ACTIVE 2022-06-29 2027-12-31 - 1714 N DIXIE HIGHWAY, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-05-31 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-18 2055 Liberty Street, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2023-01-18 2055 Liberty Street, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-19 1620 NE 5TH STREET, FT LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2022-04-19 DAVITIAN LAW PA -
AMENDMENT 1996-08-20 - -
AMENDMENT 1990-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000397768 TERMINATED 1000000828355 BROWARD 2019-05-28 2029-06-05 $ 585.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-05-31
ANNUAL REPORT 2023-01-19
AMENDED ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-23
AMENDED ANNUAL REPORT 2017-10-16
ANNUAL REPORT 2017-07-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State