Search icon

IPAK OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: IPAK OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IPAK OF FLORIDA, 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 Apr 2008 (17 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P08000037364
FEI/EIN Number 262396648

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

Address: 140 SE 5TH AVE., NO. 146, BOCA RATON, FL, 33432
Mail Address: 140 SE 5TH AVE., NO. 146, BOCA RATON, FL, 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PINSKY IRIS President 140 SE 5TH AVE., NO. 146, BOCA RATON, FL, 33432
PINSKY IRIS Treasurer 140 SE 5TH AVE., NO. 146, BOCA RATON, FL, 33432
PINSKY IRIS Director 140 SE 5TH AVE., NO. 146, BOCA RATON, FL, 33432
SCHREIBER SHERYL Secretary 3 FOREST RIDGE CT., NORTH POTOMAC, MD, 20878
SCHREIBER SHERYL Director 3 FOREST RIDGE CT., NORTH POTOMAC, MD, 20878
PRIMAK KAREN Vice President 24 GALLOPING HILL RD., CHERRY HILL, NJ, 08003
PRIMAK KAREN Director 24 GALLOPING HILL RD., CHERRY HILL, NJ, 08003
PINSKY IRIS Agent 140 SE 5TH AVE., BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-01-16
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-01-25
ANNUAL REPORT 2009-05-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State