Search icon

IPRIORI INNOVATIONS, INC.

Company Details

Entity Name: IPRIORI INNOVATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Jun 2014 (11 years ago)
Document Number: P14000050688
FEI/EIN Number NOT APPLICABLE
Address: 554 EL DORADO STREET, DAYTONA BEACH, FL, 32114, US
Mail Address: 554 EL DORADO STREET, DAYTONA BEACH, FL, 32114, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
SHARPER ALLEN R Agent 554 EL DORADO, DAYTONA BEACH, FL, 32114

President

Name Role Address
SHARPER ALLEN R President 554 EL DORADO STREET, DAYTONA BEACH, FL, 32114

Chairman

Name Role Address
SHARPER ALLEN R Chairman 554 EL DORADO STREET, DAYTONA BEACH, FL, 32114

Vice President

Name Role Address
HAMILTON EDWARD JIII Vice President 554 EL DORADO STREET, DAYTONA BEACH, FL, 32114

Chief Administrative Officer

Name Role Address
SHARPER ALLEN Chief Administrative Officer 554 EL DORADO STREET, DAYTONA BEACH, FL, 32114

CDO

Name Role Address
MITCHELL KENDRA CDO 554 EL DORADO STREET, DAYTONA BEACH, FL, 32114

Chief Technical Officer

Name Role Address
Sharper Allen Chief Technical Officer 554 EL DORADO STREET, DAYTONA BEACH, FL, 32114

CONT

Name Role Address
TREACY NATHAN R CONT 554 EL DORADO STREET, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-09-24 554 EL DORADO STREET, DAYTONA BEACH, FL 32114 No data
CHANGE OF MAILING ADDRESS 2015-09-24 554 EL DORADO STREET, DAYTONA BEACH, FL 32114 No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-09-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State