Search icon

I P P S OF ORLANDO, INC. - Florida Company Profile

Company Details

Entity Name: I P P S OF ORLANDO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

I P P S OF ORLANDO, 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: 06 Jan 1995 (30 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P95000001896
FEI/EIN Number 593303006

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

Address: 2632 PEMBERDON DR, STE 102, APOPKA, FL, 32703
Mail Address: 2632 PEMBERDON DR, STE 102, APOPKA, FL, 32703
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JERMOLOWICZ INGE L President 9450 BEAR LAKE ROAD, APOPKA, FL, 32703
JERMOLOWICZ INGE L Director 9450 BEAR LAKE ROAD, APOPKA, FL, 32703
JERMOLOWICZ JOSEPH E Vice President 9450 BEAR LAKE ROAD, APOPKA, FL, 32703
JERMOLOWICZ INGE L Agent 9450 BEAR LAKE ROAD, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 1999-05-01 2632 PEMBERDON DR, STE 102, APOPKA, FL 32703 -
CHANGE OF MAILING ADDRESS 1999-05-01 2632 PEMBERDON DR, STE 102, APOPKA, FL 32703 -

Documents

Name Date
ANNUAL REPORT 2001-06-18
ANNUAL REPORT 2000-03-22
ANNUAL REPORT 1999-05-01
ANNUAL REPORT 1998-05-06
ANNUAL REPORT 1997-04-03
ANNUAL REPORT 1996-05-01
DOCUMENTS PRIOR TO 1997 1995-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State