Search icon

IPG PROPERTIES, INC. - Florida Company Profile

Company Details

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

IPG PROPERTIES, 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: 13 May 1998 (27 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P98000043920
FEI/EIN Number 593595623

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

Address: 9550 W US 192, CLERMONT, FL, 34714
Mail Address: 9550 WEST US HIGHWAY 192, CLERMONT, FL, 34714
ZIP code: 34714
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENE GRAHAM D President 9550 W US 192, CLERMONT, FL, 34711
JAMIE GREENE Vice President 9550 WEST US 192, CLERMONT, FL, 34714
MORGESON D. JOHN J Agent 332 N MAGNOLIA AVE, ORLANDO, FL, 32802

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-25 9550 W US 192, CLERMONT, FL 34714 -
CHANGE OF MAILING ADDRESS 2008-03-04 9550 W US 192, CLERMONT, FL 34714 -
REGISTERED AGENT NAME CHANGED 2003-02-07 MORGESON, D. JOHN JR -
REGISTERED AGENT ADDRESS CHANGED 2003-02-07 332 N MAGNOLIA AVE, ORLANDO, FL 32802 -
REINSTATEMENT 2000-11-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-03-17
Off/Dir Resignation 2016-04-14
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-02-16
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-02-12
ANNUAL REPORT 2012-02-02
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-02-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State