Search icon

INTELLIGENT PRODUCTS MARKETING, INC. - Florida Company Profile

Company Details

Entity Name: INTELLIGENT PRODUCTS MARKETING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTELLIGENT PRODUCTS MARKETING, 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: 11 May 2005 (20 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P05000069923
FEI/EIN Number 203132700

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

Address: 6447 CLAIRSHORE DR., APOLLO BEACH, FL, 33572
Mail Address: 6447 CLAIRSHORE DR., APOLLO BEACH, FL, 33572
ZIP code: 33572
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAGO DAVIE E President 6447 CLAIRSHORE DR., APOLLO BEACH, FL, 33572
FAGO Faye Vice President 6447 Clairshore Dr, Apollo Beach, FL, 33572
FAGO David E Secretary 6447 CLAIRSHORE DR., APOLLO BEACH, FL, 33572
FAGO David E Treasurer 6447 CLAIRSHORE DR., APOLLO BEACH, FL, 33572
FAGO DAVID E Agent 6447 CLAIRSHORE DR., APOLLO BEACH, FL, 33572

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-12-07 FAGO, DAVID E -
REINSTATEMENT 2016-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2010-02-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000171791 ACTIVE 1000000816893 HILLSBOROU 2019-02-27 2029-03-06 $ 688.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
REINSTATEMENT 2017-11-02
REINSTATEMENT 2016-12-07
ANNUAL REPORT 2015-05-07
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-03
ANNUAL REPORT 2011-04-19
REINSTATEMENT 2010-02-22
REINSTATEMENT 2008-11-15
ANNUAL REPORT 2007-07-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State