Search icon

IAPPE GENERAL SERVICES, CORP. - Florida Company Profile

Company Details

Entity Name: IAPPE GENERAL SERVICES, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IAPPE GENERAL SERVICES, 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: 14 Nov 2005 (19 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P05000151559
FEI/EIN Number 203789802

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

Address: 431 SE 13TH CT # 109, DEERFIELD BEACH, FL, 33441, US
Mail Address: 37 VAN RENSSELAER AVENUE, STRATFORD, CT, 06614, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERREIRA ALEXANDRE President 37 VAN RENSSELAER AVENUE, STRATFORD, CT, 06614
TAX HOUSE CORPORATION Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-02-11 - -
CHANGE OF PRINCIPAL ADDRESS 2009-02-11 431 SE 13TH CT # 109, DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 2009-02-11 431 SE 13TH CT # 109, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT ADDRESS CHANGED 2009-02-11 1100 S FEDERAL HWY, DEERFIELD BEACH, FL 33441 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
REINSTATEMENT 2009-02-11
ANNUAL REPORT 2007-01-24
ANNUAL REPORT 2006-06-09
Domestic Profit 2005-11-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State