Entity Name: | IPG OF AMERICA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
IPG OF AMERICA, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 18 Dec 1997 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Dec 2015 (9 years ago) |
Document Number: | P97000106202 |
FEI/EIN Number |
571062072
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 |
Name | Role | Address |
---|---|---|
Greene Graham D | Chief Executive Officer | 8132 West Irlo Bronson Memorial Hwy, Kissimmee, FL, 34747 |
Greene Jamie | President | 8132 West Irlo Bronson Memorial Hwy, Kissimmee, FL, 34747 |
Greene Adam | Chief Operating Officer | 8132 W Irlo Bronson Memorial Highway, Kissimmee, FL, 34747 |
MORGESON D JJr. | Agent | 332 NORTH MAGNOLIA AVE., ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
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 | - |
REINSTATEMENT | 2015-12-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-12-08 | MORGESON, D JOHN, Jr. | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-12-08 | 332 NORTH MAGNOLIA AVE., ORLANDO, FL 32801 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-07-31 |
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-05-26 |
ANNUAL REPORT | 2019-04-07 |
ANNUAL REPORT | 2018-06-26 |
ANNUAL REPORT | 2017-03-17 |
Off/Dir Resignation | 2016-04-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State