Search icon

INDUSTRIAL PLANT SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: INDUSTRIAL PLANT SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INDUSTRIAL PLANT SUPPLY, 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: 10 Mar 2003 (22 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P03000028121
FEI/EIN Number 562330927

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

Address: 989 IMESON PARK BOULEVARD, BUILDING 100, JACKSONVILLE, FL, 32218
Mail Address: 989 IMESON PARK BOULEVARD, BUILDING 100, JACKSONVILLE, FL, 32218
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANUEL MARTHA W President 1241 CUNNINGHAM CREEK DRIVE, JACKSONVILLE, FL, 32259
MANUEL MARTHA W Director 1241 CUNNINGHAM CREEK DRIVE, JACKSONVILLE, FL, 32259
MANUEL TOMMY Secretary 1241 CUNNINGHAM CREEK DRIVE, JACKSONVILLE, FL, 32259
MANUEL TOMMY Treasurer 1241 CUNNINGHAM CREEK DRIVE, JACKSONVILLE, FL, 32259
VEALE PAUL Vice President 456 ST. JOHNS GOLF DRIVE, SAINT AUGUSTINE, FL, 32092
MCQUAIG DAVID H Agent 4745 SUTTON PARK COURT, SUITE 13, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2005-02-02 989 IMESON PARK BOULEVARD, BUILDING 100, JACKSONVILLE, FL 32218 -
CHANGE OF MAILING ADDRESS 2005-02-02 989 IMESON PARK BOULEVARD, BUILDING 100, JACKSONVILLE, FL 32218 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000029499 LAPSED 06-SC-7905 DUVAL COUNTY COURT 2007-01-23 2012-02-07 $5,196.57 SURE FLOW EQUIPMENT INC, P.O. BOX 321, TONAWANDA, NY 14151
J06900016821 LAPSED 2006-CA-006927 CIR CRT 4TH JUD CIR DUVAL CTY 2006-09-26 2011-11-15 $27640.54 CONVAL, INC., 265 FIELD RD, SOMERS, CO 06071

Documents

Name Date
Reg. Agent Resignation 2008-10-16
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-02-02
ANNUAL REPORT 2004-04-28
Domestic Profit 2003-03-10

Date of last update: 01 May 2025

Sources: Florida Department of State