Entity Name: | FLORIDA INDEPENDENT PURCHASING ALLIANCE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLORIDA INDEPENDENT PURCHASING ALLIANCE, 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: | 25 Apr 1995 (30 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | P95000032096 |
FEI/EIN Number |
593311009
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. BOX 10969, TALLAHASSEE, FL, 32302-2969 |
Address: | 119 EAST PARK AVENUE, TALLAHASSEE, FL, 32301 |
ZIP code: | 32301 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZAHN BRAD | Chairman | 2170 S. MILITARY TRAIL, WEST PALM BEACH, FL, 33415 |
SCHEFF JANETTE M | Executive Director | 119 EAST PARK AVENUE, TALLAHASSEE, FL, 32301 |
LANKFORD CHERYL | Director | 220 E. NEW YORK AVE., DELAND, FL, 32724 |
PREVATT CLARENCE J | Director | 770 SR 52, HUDSON, FL, 34667 |
WEISS JACOB | Director | 202 E. BOYNTON BECH RD., BOYNTON BEACH, FL, 33435 |
WILLIAMS ROBIN | Director | 3530 49TH ST. N, SAINT PETERSBURG, FL, 337102150 |
SCHEFF JANETTE M | Agent | 119 EAST PARK AVE, TALLAHASSEE, FL, 32301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2008-01-08 | 119 EAST PARK AVENUE, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2008-01-08 | SCHEFF, JANETTE M | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-01-08 | 119 EAST PARK AVE, TALLAHASSEE, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-03-25 | 119 EAST PARK AVENUE, TALLAHASSEE, FL 32301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2011-02-18 |
ANNUAL REPORT | 2010-01-25 |
ANNUAL REPORT | 2009-03-24 |
ANNUAL REPORT | 2008-01-08 |
ANNUAL REPORT | 2007-01-08 |
ANNUAL REPORT | 2006-02-01 |
ANNUAL REPORT | 2005-03-25 |
ANNUAL REPORT | 2004-01-29 |
ANNUAL REPORT | 2003-05-07 |
ANNUAL REPORT | 2002-09-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State