Search icon

INTERNATIONAL INDEPENDENT POWER, INC. - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL INDEPENDENT POWER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERNATIONAL INDEPENDENT POWER, 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: 17 Dec 2009 (15 years ago)
Document Number: P09000101353
FEI/EIN Number 800561067

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

Address: 3733 Highway 4, Jay, FL, 32565, US
Mail Address: 239 Ricky Street, Flomaton, AL, 36441, US
ZIP code: 32565
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KENNARD COMPTON K President 3733 Highway 4, Jay, FL, 32565
KENNARD COMPTON K Director 3733 Highway 4, Jay, FL, 32565
GRADIA BRENDA K Vice President 930 OLD FANNIE RD, FLOMATON, AL, 36441
GRADIA BRENDA K Director 930 OLD FANNIE RD, FLOMATON, AL, 36441
Kennard Compton K Agent 3733 Highway 4, Jay, FL, 32565

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-06-18 3733 Highway 4, Jay, FL 32565 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-18 3733 Highway 4, Jay, FL 32565 -
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 3733 Highway 4, Jay, FL 32565 -
REGISTERED AGENT NAME CHANGED 2018-04-28 Kennard, Compton K. -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-24

Date of last update: 02 May 2025

Sources: Florida Department of State