Search icon

INTERNATIONAL PURCHASING ASSOCIATES, INC.

Company Details

Entity Name: INTERNATIONAL PURCHASING ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 28 Mar 1997 (28 years ago)
Document Number: P97000029182
FEI/EIN Number 65-0722302
Address: 3770 SW 30TH AVENUE, FORT LAUDERDALE, FL 33312
Mail Address: 3770 SW 30TH AVENUE, FORT LAUDERDALE, FL 33312
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
THORN, HEICO M Agent 3770 SW 30TH AVENUE, FORT LAUDERDALE, FL 33312

President

Name Role Address
THORN, HEICO M President 3074 PERRIWINKLE CIRCLE, DAVIE, FL 33328

Director

Name Role Address
THORN, HEICO M Director 3074 PERRIWINKLE CIRCLE, DAVIE, FL 33328
THORN, JANET Director 3074 PERRIWINKLE CIRCLE, DAVIE, FL 33328

Vice President

Name Role Address
THORN, JANET Vice President 3074 PERRIWINKLE CIRCLE, DAVIE, FL 33328

Treasurer

Name Role Address
THORN, JANET Treasurer 3074 PERRIWINKLE CIRCLE, DAVIE, FL 33328

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000106302 IPA EXPORT ACTIVE 2017-09-26 2027-12-31 No data 3770 SW 30TH AVE, FT. LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2006-01-05 3770 SW 30TH AVENUE, FORT LAUDERDALE, FL 33312 No data
CHANGE OF MAILING ADDRESS 2006-01-05 3770 SW 30TH AVENUE, FORT LAUDERDALE, FL 33312 No data
REGISTERED AGENT NAME CHANGED 2006-01-05 THORN, HEICO M No data
REGISTERED AGENT ADDRESS CHANGED 2006-01-05 3770 SW 30TH AVENUE, FORT LAUDERDALE, FL 33312 No data

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6457637700 2020-05-01 0455 PPP 3770 SW 30TH AVE, FORT LAUDERDALE, FL, 33312-6701
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100960
Loan Approval Amount (current) 100960
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address FORT LAUDERDALE, BROWARD, FL, 33312-6701
Project Congressional District FL-25
Number of Employees 9
NAICS code 423440
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 101864.49
Forgiveness Paid Date 2021-03-25
1471348402 2021-02-02 0455 PPS 3770 SW 30th Ave, Fort Lauderdale, FL, 33312-6701
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100900
Loan Approval Amount (current) 100900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33312-6701
Project Congressional District FL-25
Number of Employees 12
NAICS code 453998
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 101461.17
Forgiveness Paid Date 2021-08-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State