Entity Name: | IPS SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
IPS SOLUTIONS, 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: | 31 Aug 2012 (13 years ago) |
Document Number: | P12000074586 |
FEI/EIN Number |
46-0927788
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 | Chief Executive Officer | 4376 FL-7, COCONUT CREEK, FL, 33073 |
SCOTT INGRID | Agent | 6574 N. STATE ROAD 7 #422, 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 | - |
CHANGE OF MAILING ADDRESS | 2020-09-14 | 4376 FL-7, #106, COCONUT CREEK, FL 33073 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-08-24 | 6574 N. STATE ROAD 7 #422, COCONUT CREEK, FL 33073 | - |
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 Apr 2025
Sources: Florida Department of State