Search icon

IPM TRANSPORT INC - Florida Company Profile

Company Details

Entity Name: IPM TRANSPORT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IPM TRANSPORT 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Feb 2016 (9 years ago)
Date of dissolution: 11 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Mar 2022 (3 years ago)
Document Number: P16000013301
FEI/EIN Number 81-1416298

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

Address: 9308 N Dartmouth, TAMPA, FL, 33612, US
Mail Address: 9308 N Dartmouth, TAMPA, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PINEIRO MORENO ISEL President 9308 N Dartmouth, TAMPA, FL, 33612
PINEIRO LEDESMA YADIER Vice President 9308 N Dartmouth, TAMPA, FL, 33612
PINEIRO MORENO ISEL Agent 9308 N Dartmouth, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-11 - -
REINSTATEMENT 2019-12-05 - -
REGISTERED AGENT ADDRESS CHANGED 2019-12-05 9308 N Dartmouth, TAMPA, FL 33612 -
CHANGE OF MAILING ADDRESS 2019-12-05 9308 N Dartmouth, TAMPA, FL 33612 -
REGISTERED AGENT NAME CHANGED 2019-12-05 PINEIRO MORENO, ISEL -
CHANGE OF PRINCIPAL ADDRESS 2019-12-05 9308 N Dartmouth, TAMPA, FL 33612 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2018-03-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000436412 TERMINATED 1000000932537 HILLSBOROU 2022-09-02 2032-09-14 $ 592.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J20000018164 TERMINATED 1000000853853 HILLSBOROU 2020-01-02 2030-01-08 $ 387.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000197291 TERMINATED 1000000819140 HILLSBOROU 2019-03-08 2029-03-13 $ 339.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000804815 TERMINATED 1000000805772 HILLSBOROU 2018-12-07 2028-12-12 $ 868.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-11
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-03
REINSTATEMENT 2019-12-05
Amendment 2018-03-22
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-03-24
Domestic Profit 2016-02-09

Date of last update: 01 May 2025

Sources: Florida Department of State