Search icon

IPAC DISTRIBUTORS, INC.

Company Details

Entity Name: IPAC DISTRIBUTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 03 Apr 1989 (36 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: K79425
FEI/EIN Number 59-2938415
Address: 5843 COMMERCE ST., JACKSONVILLE, FL 32211
Mail Address: 5843 COMMERCE ST., JACKSONVILLE, FL 32211
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
HILL, CONSTANCE O. Agent 5843 COMMERCE ST., JACKSONVILLE, FL 32211

Vice President

Name Role Address
HILL, BRENT Vice President 5843 COMMERCE ST, JACKSONVILLE, FL 32211

Secretary

Name Role Address
HILL, SHERRY J Secretary 5843 COMMERCE ST, JACKSONVILLE, FL 32211

Director

Name Role Address
HILL, CONSTANCE O. Director 5843 COMMERCE ST., JACKSONVILLE, FL 32211

President

Name Role Address
HILL, CONSTANCE O. President 5843 COMMERCE ST., JACKSONVILLE, FL 32211

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 1990-07-09 5843 COMMERCE ST., JACKSONVILLE, FL 32211 No data
CHANGE OF MAILING ADDRESS 1990-07-09 5843 COMMERCE ST., JACKSONVILLE, FL 32211 No data
REGISTERED AGENT ADDRESS CHANGED 1990-07-09 5843 COMMERCE ST., JACKSONVILLE, FL 32211 No data

Documents

Name Date
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-05-15
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-08
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State