Entity Name: | INNOVATIVE POLYMER SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
INNOVATIVE POLYMER SOLUTIONS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 29 Apr 2004 (21 years ago) |
Document Number: | P04000072319 |
FEI/EIN Number |
371489867
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1002 FOXDALE PLACE, VALRICO, FL, 33594 |
Mail Address: | 1002 FOXDALE PLACE, VALRICO, FL, 33594 |
ZIP code: | 33594 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BANGS DAVID L | Director | 1171 Regency Drive, Greensboro, GA, 30642 |
BLYTH PETER C | Director | 1002 FOXDALE PLACE, VALRICO, FL, 33594 |
BLYTH PETER C | Agent | 1002 FOXDALE PLACE, VALRICO, FL, 33594 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2006-04-02 | 1002 FOXDALE PLACE, VALRICO, FL 33594 | - |
REGISTERED AGENT NAME CHANGED | 2006-04-02 | BLYTH, PETER C | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-04-02 | 1002 FOXDALE PLACE, VALRICO, FL 33594 | - |
CHANGE OF MAILING ADDRESS | 2005-04-14 | 1002 FOXDALE PLACE, VALRICO, FL 33594 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-02-12 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-03-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State