Search icon

IPP MANAGEMENT CORPORATION

Company Details

Entity Name: IPP MANAGEMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Aug 2001 (23 years ago)
Document Number: P01000085817
FEI/EIN Number 651143877
Address: 3501 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33021
Mail Address: 3501 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BUTT MOHAMMAD H Agent 3501 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33021

President

Name Role Address
BUTT MOHAMMAD H President 8235 SE Old Plantation Cir, Jupiter, FL, 33458

Director

Name Role Address
BUTT MOHAMMAD H Director 8235 SE Old Plantation Cir, Jupiter, FL, 33458
SHABBIR AHMED Director 7911 N.W. 12 STREET, PEMBROKE PINES, FL, 33024

Secretary

Name Role Address
BUTT MOHAMMAD H Secretary 8235 SE Old Plantation Cir, Jupiter, FL, 33458

Vice President

Name Role Address
SHABBIR AHMED Vice President 7911 N.W. 12 STREET, PEMBROKE PINES, FL, 33024

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G02357900072 COURT HOUSE CHEVRON ACTIVE 2002-12-23 2027-12-31 No data 3501 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-06 3501 HOLLYWOOD BLVD., HOLLYWOOD, FL 33021 No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-30 3501 HOLLYWOOD BLVD., HOLLYWOOD, FL 33021 No data
CHANGE OF MAILING ADDRESS 2003-04-30 3501 HOLLYWOOD BLVD., HOLLYWOOD, FL 33021 No data
REGISTERED AGENT NAME CHANGED 2002-04-29 BUTT, MOHAMMAD HPD No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State