Search icon

INTERNATIONAL POWER ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL POWER ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERNATIONAL POWER ASSOCIATES, 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: 17 Sep 1987 (38 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: J93386
FEI/EIN Number 650004502

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

Address: 10980 SW 144TH PLACE, MIAMI, FL, 33186
Mail Address: 10980 SW 144TH PLACE, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAPATA RAFAEL J Director 10980 SW 144TH PLACE, MIAMI, FL
TAYLOR PHILIP B Agent 10980 SW 144TH PLACE, MIAMI, FL, 33186
TAYLOR, PHILIP B. Chairman 10980 SW 144TH PLACE, MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1996-04-10 10980 SW 144TH PLACE, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 1996-04-10 10980 SW 144TH PLACE, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 1996-04-10 TAYLOR, PHILIP B -
REINSTATEMENT 1992-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 1996-04-10
ANNUAL REPORT 1995-06-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State