Search icon

IPG REALTY, INC. - Florida Company Profile

Company Details

Entity Name: IPG REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IPG REALTY, 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: 20 Sep 1996 (29 years ago)
Date of dissolution: 28 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2023 (2 years ago)
Document Number: P96000078669
FEI/EIN Number 593402880

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

Address: 8132 West Irlo Bronson Memorial Hwy, Kissimmee, FL, 34747, US
Mail Address: 8132 West Irlo Bronson Memorial Hwy, Kissimmee, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Greene Graham D Chief Executive Officer 8132 West Irlo Bronson Memorial Hwy, Kissimmee, FL, 34747
Greene Jamie F President 8132 West Irlo Bronson Memorial Hwy, Kissimmee, FL, 34747
MANTZARIS DANEIL F Agent 332 NORTH MAGNOLIA AVENUE, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-28 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-07 8132 West Irlo Bronson Memorial Hwy, Kissimmee, FL 34747 -
CHANGE OF MAILING ADDRESS 2019-04-07 8132 West Irlo Bronson Memorial Hwy, Kissimmee, FL 34747 -
AMENDMENT 2005-08-18 - -
REGISTERED AGENT ADDRESS CHANGED 2000-04-10 332 NORTH MAGNOLIA AVENUE, ORLANDO, FL 32801 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-28
ANNUAL REPORT 2022-02-26
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-03-17
Off/Dir Resignation 2016-04-14
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-02-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State