Search icon

IPLACEMENT, INC. - Florida Company Profile

Headquarter

Company Details

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

IPLACEMENT, 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: 08 Jul 1999 (26 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 08 Jan 2019 (6 years ago)
Document Number: P99000061181
FEI/EIN Number 593585816

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

Address: 941 W Morse Blvd, SUITE 100, WINTER PARK, FL, 32789, US
Mail Address: 941 W Morse Blvd, SUITE 100, WINTER PARK, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of IPLACEMENT, INC., MISSISSIPPI 1285589 MISSISSIPPI
Headquarter of IPLACEMENT, INC., NEW YORK 3001294 NEW YORK
Headquarter of IPLACEMENT, INC., MINNESOTA 940dfdfb-f438-e811-915a-00155d0d6f70 MINNESOTA
Headquarter of IPLACEMENT, INC., KENTUCKY 1209457 KENTUCKY
Headquarter of IPLACEMENT, INC., COLORADO 20181104997 COLORADO
Headquarter of IPLACEMENT, INC., ILLINOIS CORP_73545455 ILLINOIS

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1033739834 2020-04-21 2020-04-21 2965 NE 185TH ST APT 1513, AVENTURA, FL, 331802936, US 2965 NE 185TH ST APT 1513, AVENTURA, FL, 331802936, US

Contacts

Phone +1 786-306-7361
Fax 8882531478

Authorized person

Name LISA SPENCER
Role ADMINISTRATOR
Phone 7863067361

Taxonomy

Taxonomy Code 251B00000X - Case Management Agency
Is Primary Yes
Taxonomy Code 347C00000X - Private Vehicle
Is Primary No

Key Officers & Management

Name Role Address
Nuxol David E Director 554 Wishbone Ln, Lake Mary, FL, 32746
BYRNE ROBERT J Chairman 2605 COCHISE TRAIL, WINTER PARK, FL, 32789
BYRNE KATHERINE H CORP 2605 COCHISE TRAIL, WINTER PARK, FL, 32789
BARLOW GEOFF Chief Operating Officer 7 CAMBIUM CT, INLET BEACH, FL, 32461
BYRNE ROBERT J Agent 941 W Morse Blvd, WINTER PARK, FL, 32789

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000075574 SOURCE2 ACTIVE 2019-07-11 2029-12-31 - 941 W MORSE BLVD, STE 100, WINTER PARK, FL, 32789
G13000004078 BENNETT-HALL COMPANY EXPIRED 2013-01-11 2018-12-31 - P.O. BOX 547067, ORLANDO, FL, 32854
G09000154207 PROFESSIONAL ALTERNATIVES EXPIRED 2009-09-10 2014-12-31 - 1516 E. COLONIAL DRIVE, SUITE 303, ORLANDO, FL, 32803
G09000110635 SOURCE2 EXPIRED 2009-05-26 2014-12-31 - 1516 E. COLONIAL DR., SUITE 303, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-30 941 W Morse Blvd, SUITE 100, WINTER PARK, FL 32789 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-30 941 W Morse Blvd, SUITE 100, WINTER PARK, FL 32789 -
CHANGE OF MAILING ADDRESS 2023-01-30 941 W Morse Blvd, SUITE 100, WINTER PARK, FL 32789 -
REGISTERED AGENT NAME CHANGED 2019-02-05 BYRNE, ROBERT J -
AMENDED AND RESTATEDARTICLES 2019-01-08 - -
REINSTATEMENT 2001-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
AMENDMENT 2000-11-06 - -
AMENDMENT AND NAME CHANGE 2000-08-02 IPLACEMENT, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-19
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-05
Amended and Restated Articles 2019-01-08
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5684088409 2021-02-09 0491 PPS 1245 W Fairbanks Ave Ste 400, Winter Park, FL, 32789-4878
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 633562.5
Loan Approval Amount (current) 633562.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Winter Park, ORANGE, FL, 32789-4878
Project Congressional District FL-10
Number of Employees 61
NAICS code 561330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 636912.57
Forgiveness Paid Date 2021-08-24
6574477002 2020-04-07 0491 PPP 1245 FAIRBANKS AVE SUITE 400, WINTER PARK, FL, 32789-4878
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 578800
Loan Approval Amount (current) 578800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WINTER PARK, ORANGE, FL, 32789-4878
Project Congressional District FL-10
Number of Employees 46
NAICS code 561330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 583557.26
Forgiveness Paid Date 2021-02-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State