Search icon

IPNETSOL, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: IPNETSOL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Dec 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (a year ago)
Document Number: P11000104077
FEI/EIN Number 45-3996294
Address: 6562 W Peking Ct, Citrus Springs, FL, 34433, US
Mail Address: 6562 W Peking Ct, Citrus Springs, FL, 34433, US
ZIP code: 34433
City: Dunnellon
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PESCHIERA ANDREA M Agent 10651 SW 14TH COURT, DAVIE, FL, 33324
OLORTEGUI HUGO A Director 6562 W Peking Ct, Citrus Springs, FL, 34433
OLORTEGUI HUGO A President 6562 W Peking Ct, Citrus Springs, FL, 34433
OLORTEGUI HUGO A Secretary 6562 W Peking Ct, Citrus Springs, FL, 34433
OLORTEGUI HUGO A Treasurer 6562 W Peking Ct, Citrus Springs, FL, 34433

Commercial and government entity program

CAGE number:
8ZU23
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2022-07-11
CAGE Expiration:
2026-04-26
SAM Expiration:
2022-07-11

Contact Information

POC:
HUGO OLORTEGUI
Corporate URL:
http://www.ipnetsol.net

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-07-25 6562 W Peking Ct, Citrus Springs, FL 34433 -
CHANGE OF MAILING ADDRESS 2022-07-25 6562 W Peking Ct, Citrus Springs, FL 34433 -

Documents

Name Date
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-05
Off/Dir Resignation 2015-11-02
ANNUAL REPORT 2015-02-23

USAspending Awards / Financial Assistance

Date:
2021-03-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
53750.00
Total Face Value Of Loan:
53750.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
56700.00
Total Face Value Of Loan:
56700.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
56700.00
Total Face Value Of Loan:
56700.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$56,700
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$56,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$57,229.2
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $56,700
Jobs Reported:
3
Initial Approval Amount:
$53,750
Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$53,750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$54,000.83
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $53,747
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State