Entity Name: | IPSA INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-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: | 26 Jun 2015 (10 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | N15000006290 |
FEI/EIN Number |
47-4403407
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16405 Silver Eagle Road, Groveland, FL, 34736, US |
Mail Address: | 16405 Silver Eagle Road, Groveland, FL, 34736, US |
ZIP code: | 34736 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOYO HENRY | President | 16405 Silver Eagle Road, Groveland, FL, 34736 |
MOYO HENRY | Director | 16405 Silver Eagle Road, Groveland, FL, 34736 |
MOYO THEMBA | Secretary | 16407 Silver Eagle road, Groveland, FL, 34736 |
MOYO THEMBA | Director | 16407 Silver Eagle road, Groveland, FL, 34736 |
PETTY WENDY | Treasurer | 16405 Silver Eagle Road, Groveland, FL, 34736 |
PETTY WENDY | Director | 16405 Silver Eagle Road, Groveland, FL, 34736 |
MOYO DUMISA | Director | 16405 Silver Eagle Road, Groveland, FL, 34736 |
UNITED STATES CORPORATION AGENTS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-06 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2021-04-05 | 16405 Silver Eagle Road, Groveland, FL 34736 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-12 | 16405 Silver Eagle Road, Groveland, FL 34736 | - |
REINSTATEMENT | 2019-04-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-04-12 | UNITED STATES CORPORATION AGENTS, INC. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-06-08 |
REINSTATEMENT | 2019-04-12 |
ANNUAL REPORT | 2016-04-29 |
Domestic Non-Profit | 2015-06-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State