Search icon

I P C ENTERPRISES, INCORPORATED - Florida Company Profile

Company Details

Entity Name: I P C ENTERPRISES, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

I P C ENTERPRISES, INCORPORATED 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: 02 Apr 1991 (34 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: S42170
FEI/EIN Number 593058789

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

Address: 4835 CORTEZ BLVD, HWY 550, BAYPORT, FL, 34607, US
Mail Address: C/O T.HERSEM, 1421 COURT STREET B., CLEARWATER, FL, 34616, US
ZIP code: 34607
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMMOND BRUCE President 4835 CORTEZ BLVD., HWY. 550, BAYPORT, FL
HAMMOND BRUCE Secretary 4835 CORTEZ BLVD., HWY. 550, BAYPORT, FL
HAMMOND BRUCE Treasurer 4835 CORTEZ BLVD., HWY. 550, BAYPORT, FL
HAMMOND BRUCE Director 4835 CORTEZ BLVD., HWY. 550, BAYPORT, FL
HERSEM THOMAS Vice President 1421 COURT ST STE B, CLEARWATER, FL, 33756
HERSEM THOMAS G Agent 1421 COURT STREET B., CLEARWATER, FL, 34616

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF MAILING ADDRESS 1997-05-19 4835 CORTEZ BLVD, HWY 550, BAYPORT, FL 34607 -
REGISTERED AGENT ADDRESS CHANGED 1997-05-19 1421 COURT STREET B., CLEARWATER, FL 34616 -
CHANGE OF PRINCIPAL ADDRESS 1994-02-03 4835 CORTEZ BLVD, HWY 550, BAYPORT, FL 34607 -
REGISTERED AGENT NAME CHANGED 1994-02-03 HERSEM, THOMAS G -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000420574 TERMINATED 0000486535 01583 00997 2002-10-16 2022-10-22 $ 442,892.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE ROAD, PORT RICHEY, FL346686842

Documents

Name Date
ANNUAL REPORT 2006-01-31
ANNUAL REPORT 2005-02-16
ANNUAL REPORT 2004-02-27
ANNUAL REPORT 2003-03-31
ANNUAL REPORT 2002-02-25
ANNUAL REPORT 2001-04-24
ANNUAL REPORT 2000-02-14
ANNUAL REPORT 1999-03-22
ANNUAL REPORT 1998-02-03
ANNUAL REPORT 1997-05-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State