Search icon

IP CONCEPTS INC - Florida Company Profile

Company Details

Entity Name: IP CONCEPTS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IP CONCEPTS 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: 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: 09 Jan 2008 (17 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 07 Nov 2019 (5 years ago)
Document Number: P08000002851
FEI/EIN Number 80-0975718

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

Address: 1527 SW 98 LANE, DAVIE, FL, 33324
Mail Address: 1527 SW 98 LANE, DAVIE, FL, 33324
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOHLY FRANCISCO President 1527 SW 98 LANE, DAVIE, FL, 33324
KOHLY FRANCISCO Agent 1527 SW 98 LANE, DAVIE, FL, 33324

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-26 KOHLY, FRANCISCO -
NAME CHANGE AMENDMENT 2019-11-07 IP CONCEPTS INC -
REGISTERED AGENT ADDRESS CHANGED 2017-07-11 1527 SW 98 LANE, DAVIE, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-16 1527 SW 98 LANE, DAVIE, FL 33324 -
CHANGE OF MAILING ADDRESS 2011-03-16 1527 SW 98 LANE, DAVIE, FL 33324 -
CANCEL ADM DISS/REV 2010-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
ARTICLES OF CORRECTION 2008-01-14 - -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-15
Name Change 2019-11-07
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-06-27
ANNUAL REPORT 2017-07-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State