Search icon

INDUSTRIAL REPLACEMENT PRODUCTS, CORP. - Florida Company Profile

Company Details

Entity Name: INDUSTRIAL REPLACEMENT PRODUCTS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INDUSTRIAL REPLACEMENT PRODUCTS, CORP. 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: 05 Aug 2004 (21 years ago)
Date of dissolution: 17 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Mar 2020 (5 years ago)
Document Number: P04000114840
FEI/EIN Number 201486236

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

Address: 8435 Woburn Ct., Windermere, FL, 34786, US
Mail Address: 8435 Woburn Ct., Windermere, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TROISI GIOVANNI President 8435 Woburn Ct., Windermere, FL, 34786
TROISI GIOVANNI Agent 8435 Woburn Ct., Windermere, FL, 34786

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-17 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-12 8435 Woburn Ct., Windermere, FL 34786 -
CHANGE OF MAILING ADDRESS 2016-04-12 8435 Woburn Ct., Windermere, FL 34786 -
REGISTERED AGENT NAME CHANGED 2016-04-12 TROISI, GIOVANNI -
REGISTERED AGENT ADDRESS CHANGED 2016-04-12 8435 Woburn Ct., Windermere, FL 34786 -
AMENDMENT 2016-03-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-17
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-12
Amendment 2016-03-22
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-02-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State