Entity Name: | IPS SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 31 Aug 2012 (12 years ago) |
Document Number: | P12000074586 |
FEI/EIN Number | 46-0927788 |
Mail Address: | 6574 N. STATE RD. 7, COCONUT CREEK, FL, 33073, US |
Address: | 4376 FL-7, COCONUT CREEK, FL, 33073, US |
ZIP code: | 33073 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCOTT INGRID | Agent | 6574 N. STATE ROAD 7 #422, COCONUT CREEK, FL, 33073 |
Name | Role | Address |
---|---|---|
SCOTT INGRID | Chief Executive Officer | 4376 FL-7, COCONUT CREEK, FL, 33073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-29 | 4376 FL-7, #106, COCONUT CREEK, FL 33073 | No data |
CHANGE OF MAILING ADDRESS | 2020-09-14 | 4376 FL-7, #106, COCONUT CREEK, FL 33073 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-08-24 | 6574 N. STATE ROAD 7 #422, COCONUT CREEK, FL 33073 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-02 |
Reg. Agent Change | 2020-08-24 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-05-14 |
ANNUAL REPORT | 2018-03-31 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-03-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State