Search icon

IPG OF AMERICA, INC.

Company Details

Entity Name: IPG OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
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 57-1062072
Address: 8132 West Irlo Bronson Memorial Hwy, Kissimmee, FL 34747
Mail Address: 8132 West Irlo Bronson Memorial Hwy, Kissimmee, FL 34747
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
MORGESON, D JOHN, Jr. Agent 332 NORTH MAGNOLIA AVE., ORLANDO, FL 32801

Chief Executive Officer

Name Role Address
Greene, Graham D Chief Executive Officer 8132 West Irlo Bronson Memorial Hwy, Kissimmee, FL 34747

President

Name Role Address
Greene, Jamie President 8132 West Irlo Bronson Memorial Hwy, Kissimmee, FL 34747

Chief Operating Officer

Name Role Address
Greene, Adam Chief Operating Officer 8132 W Irlo Bronson Memorial Highway, Kissimmee, FL 34747

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-07 8132 West Irlo Bronson Memorial Hwy, Kissimmee, FL 34747 No data
CHANGE OF MAILING ADDRESS 2019-04-07 8132 West Irlo Bronson Memorial Hwy, Kissimmee, FL 34747 No data
REINSTATEMENT 2015-12-08 No data No data
REGISTERED AGENT NAME CHANGED 2015-12-08 MORGESON, D JOHN, Jr. No data
REGISTERED AGENT ADDRESS CHANGED 2015-12-08 332 NORTH MAGNOLIA AVE., ORLANDO, FL 32801 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

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 Feb 2025

Sources: Florida Department of State