Search icon

IPS MANAGEMENT, INC.

Company Details

Entity Name: IPS MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Mar 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2015 (9 years ago)
Document Number: P07000040114
FEI/EIN Number 364606237
Address: 10130 NORTHLAKE BLVD., STE 214, WEST PALM BEACH, FL, 33412
Mail Address: 10130 NORTHLAKE BLVD., STE 214, WEST PALM BEACH, FL, 33412
ZIP code: 33412
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
VIEL JEAN Agent 10130 NORTHLAKE BLVD, WEST PALM BEACH, FL, 33412

President

Name Role Address
VIEL JEAN H President 521 EDGEBROOK LANE, WEST PALM BEACH, FL, 33411

Vice President

Name Role Address
VIEL ROSE P Vice President 521 EDGEBROOK LANE, WEST PALM BEACH, FL, 33411

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000018317 UPS STORE 4138 EXPIRED 2013-02-21 2018-12-31 No data 10130 NORTHLAKE BLVD, SUITE 214, WEST PALM BEACH, FL, 33412

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-10-14 VIEL, JEAN No data
REINSTATEMENT 2015-10-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CANCEL ADM DISS/REV 2009-10-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2008-02-13 10130 NORTHLAKE BLVD, SUITE 214, WEST PALM BEACH, FL 33412 No data
CHANGE OF PRINCIPAL ADDRESS 2008-02-13 10130 NORTHLAKE BLVD., STE 214, WEST PALM BEACH, FL 33412 No data
CHANGE OF MAILING ADDRESS 2008-02-13 10130 NORTHLAKE BLVD., STE 214, WEST PALM BEACH, FL 33412 No data

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-05-23
ANNUAL REPORT 2016-04-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5176687910 2020-06-15 0455 PPP 10130 NORTHLAKE BLVD, W. PALM BEACH, FL, 33412
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6400
Loan Approval Amount (current) 6400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address W. PALM BEACH, PALM BEACH, FL, 33412-0001
Project Congressional District FL-21
Number of Employees 6
NAICS code 484230
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6451.38
Forgiveness Paid Date 2021-04-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State