Search icon

IPP AMERICAN, INC. - Florida Company Profile

Company Details

Entity Name: IPP AMERICAN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IPP AMERICAN, 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: 20 Sep 2000 (25 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P00000088962
FEI/EIN Number 651044005

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

Address: 457 FRANCONIA CIRCLE, LAKE WORTH, FL, 33467, US
Mail Address: 457 FRANCONIA CIRLCE, LAKE WORTH, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARRA NELSON President 457 FRANCONIA CIRCLE, LAKE WORTH, FL, 33467
PARRA NELSON Director 457 FRANCONIA CIRCLE, LAKE WORTH, FL, 33467
PARRA ALBA Vice President 457 FRANCONIA CRICLE, LAKE WORTH, FL, 33467
PARRA ALBA Treasurer 457 FRANCONIA CRICLE, LAKE WORTH, FL, 33467
PARRA NELSON Agent 457 FRANCONIA CIRCLE, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-19 457 FRANCONIA CIRCLE, LAKE WORTH, FL 33467 -
CHANGE OF MAILING ADDRESS 2013-04-19 457 FRANCONIA CIRCLE, LAKE WORTH, FL 33467 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-19 457 FRANCONIA CIRCLE, LAKE WORTH, FL 33467 -
REGISTERED AGENT NAME CHANGED 2002-11-22 PARRA, NELSON -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001418830 TERMINATED 1000000303984 MIAMI-DADE 2013-09-23 2033-10-03 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J13001332676 TERMINATED 1000000497441 MIAMI-DADE 2013-08-16 2033-09-05 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J06000252457 TERMINATED 1000000036000 43006 1556 2006-10-26 2026-11-01 $ 2,547.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-05-28
ANNUAL REPORT 2006-04-21
ANNUAL REPORT 2005-07-01
ANNUAL REPORT 2004-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State