Search icon

IPC USA CORP - Florida Company Profile

Company Details

Entity Name: IPC USA CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IPC USA 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: 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: 20 May 2005 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 24 Sep 2020 (4 years ago)
Document Number: P05000074437
FEI/EIN Number 550867159

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

Address: 1062 CEPHAS DRIVE, CLEARWATER, FL, 33765, US
Mail Address: 1062 CEPHAS DRIVE, CLEARWATER, FL, 33765, US
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEUSER NORBERT Manager 1602 CEPHAS DRIVE, CLEARWATER, FL, 33765
HEUSER NORBERT Agent 1602 CEPHAS DRIVE, CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-11-07 - -
REGISTERED AGENT NAME CHANGED 2020-11-07 HEUSER, NORBERT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
NAME CHANGE AMENDMENT 2020-09-24 IPC USA CORP -
NAME CHANGE AMENDMENT 2012-07-16 IPC GLOBAL CORP -
MERGER 2006-12-28 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000062235

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000321943 TERMINATED 1000000957702 PINELLAS 2023-06-29 2043-07-12 $ 1,237.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J19000405454 TERMINATED 1000000818647 PINELLAS 2019-06-06 2039-06-12 $ 6,138.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J19000250215 TERMINATED 1000000821566 PINELLAS 2019-04-01 2039-04-03 $ 10,883.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-08-16
ANNUAL REPORT 2021-02-26
REINSTATEMENT 2020-11-07
Name Change 2020-09-24
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State