Search icon

IES, INC. - Florida Company Profile

Company Details

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

IES, 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: 10 Jul 1991 (34 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: S65168
FEI/EIN Number 593073181

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

Address: 103 SHORES CIR, N. REDINGTON BEACH, FL, 33708
Mail Address: 1 BEACH DR SE-220, SAINT PETERSBURG, FL, 33701
ZIP code: 33708
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KLEE-DEUTSCHAR INGEBORG Director 1 BEACH DR SE STE 220, SAINT PETERSBURG, FL, 33701
ROBERGE THOMAS C Agent 1 BEACH DR SE #220, SAINT PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-09 103 SHORES CIR, N. REDINGTON BEACH, FL 33708 -
REGISTERED AGENT NAME CHANGED 2003-04-09 ROBERGE, THOMAS C -
REGISTERED AGENT ADDRESS CHANGED 2003-04-09 1 BEACH DR SE #220, SAINT PETERSBURG, FL 33701 -
CHANGE OF MAILING ADDRESS 2003-04-09 103 SHORES CIR, N. REDINGTON BEACH, FL 33708 -
REINSTATEMENT 1994-12-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2004-02-11
ANNUAL REPORT 2003-04-09
ANNUAL REPORT 2002-04-02
ANNUAL REPORT 2001-03-20
ANNUAL REPORT 2000-03-06
ANNUAL REPORT 1999-03-10
ANNUAL REPORT 1998-03-30
ANNUAL REPORT 1997-05-13
ANNUAL REPORT 1996-05-30
ANNUAL REPORT 1995-03-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State