Search icon

INDUSTRIAL POWER GENERATION, INC. - Florida Company Profile

Company Details

Entity Name: INDUSTRIAL POWER GENERATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INDUSTRIAL POWER GENERATION, 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: 21 Jul 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Jan 2019 (6 years ago)
Document Number: P15000061918
FEI/EIN Number 47-4662156

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

Address: 1150 MALABAR RD, PALM BAY, FL, 32907, US
Mail Address: 1150 MALABAR RD, PALM BAY, FL, 32907, US
ZIP code: 32907
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCLELLAN HOWARD President 1150 MALABAR RD, PALM BAY, FL, 32907
MCCLELLAN HOWARD Treasurer 1150 MALABAR RD, PALM BAY, FL, 32907
MCCLELLAN HOWARD W Agent 1150 MALABAR RD, PALM BAY, FL, 32907

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-07-21 1150 MALABAR RD, SUITE #111 BOX #111, PALM BAY, FL 32907 -
REGISTERED AGENT ADDRESS CHANGED 2023-07-21 1150 MALABAR RD, SUITE #111 BOX #111, PALM BAY, FL 32907 -
CHANGE OF MAILING ADDRESS 2020-03-26 1150 MALABAR RD, SUITE #111 BOX #111, PALM BAY, FL 32907 -
REINSTATEMENT 2019-01-23 - -
REGISTERED AGENT NAME CHANGED 2019-01-23 MCCLELLAN, HOWARD William -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000303093 TERMINATED 1000000892346 BREVARD 2021-06-14 2031-06-16 $ 963.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-07-21
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-03-26
REINSTATEMENT 2019-01-23
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-04-18
Domestic Profit 2015-07-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5718347407 2020-05-13 0455 PPP 241 THOR AVE SE #2, PALM BAY, FL, 32909-3506
Loan Status Date 2021-11-06
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12000
Loan Approval Amount (current) 3854
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94589
Servicing Lender Name Space Coast CU
Servicing Lender Address 8045 N Wickham Rd, MELBOURNE, FL, 32940-7920
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PALM BAY, BREVARD, FL, 32909-3506
Project Congressional District FL-08
Number of Employees 2
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94589
Originating Lender Name Space Coast CU
Originating Lender Address MELBOURNE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State