Search icon

IPS FORCE, INC. - Florida Company Profile

Company Details

Entity Name: IPS FORCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IPS FORCE, 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: 07 Dec 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Mar 2017 (8 years ago)
Document Number: P15000097863
FEI/EIN Number 81-0777755

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

Address: 3017 Ridgeway Ave, West Palm Beach, FL, 33405, US
Mail Address: 3017 Ridgeway Ave, West Palm Beach, FL, 33405, US
ZIP code: 33405
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE LA PAZ ALBERTO P President 3017 Ridgeway Ave, West Palm Beach, FL, 33405
DE LA PAZ SAMIRA Vice President 3017 Ridgeway Ave, West Palm Beach, FL, 33405
DE LA PAZ ALBERTO Agent 3017 Ridgeway Ave, West Palm Beach, FL, 33405

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-02-01 3017 Ridgeway Ave, West Palm Beach, FL 33405 -
CHANGE OF MAILING ADDRESS 2018-02-01 3017 Ridgeway Ave, West Palm Beach, FL 33405 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-01 3017 Ridgeway Ave, West Palm Beach, FL 33405 -
REGISTERED AGENT NAME CHANGED 2017-03-09 DE LA PAZ, ALBERTO -
REINSTATEMENT 2017-03-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2016-01-15 - -

Documents

Name Date
ANNUAL REPORT 2025-02-15
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-02-01
REINSTATEMENT 2017-03-09
Amendment 2016-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5707568001 2020-06-29 0455 PPP 3017 RIDGEWAY AVE, WEST PALM BEACH, FL, 33405-1327
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3600
Loan Approval Amount (current) 3600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WEST PALM BEACH, PALM BEACH, FL, 33405-1327
Project Congressional District FL-22
Number of Employees 1
NAICS code 561612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3636.69
Forgiveness Paid Date 2021-07-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State