Search icon

INTERNATIONAL PROCESSING SPECIALISTS, INC. - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL PROCESSING SPECIALISTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERNATIONAL PROCESSING SPECIALISTS, 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: 15 Aug 1991 (34 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: S74136
FEI/EIN Number 593080004

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

Address: 1903 E. ADAMS STREET, JACKSONVILLE, FL, 32202, US
Mail Address: 1903 E. ADAMS STREET, JACKSONVILLE, FL, 32202, US
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLLFELDER KURT F Agent 1903 E. ADAMS STREET, JACKSONVILLE, FL, 32202
HOLLFELDER, KURT F. Director 1859 E. ADAMS ST., JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2001-04-24 1903 E. ADAMS STREET, JACKSONVILLE, FL 32202 -
CHANGE OF MAILING ADDRESS 2001-04-24 1903 E. ADAMS STREET, JACKSONVILLE, FL 32202 -
REGISTERED AGENT ADDRESS CHANGED 2001-04-24 1903 E. ADAMS STREET, JACKSONVILLE, FL 32202 -
REGISTERED AGENT NAME CHANGED 2000-02-29 HOLLFELDER, KURT F -
REINSTATEMENT 1998-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900011776 INACTIVE WITH A SECOND NOTICE FILED 00-03375-CA DUVAL COUNTY 4TH JUD COURT 2003-04-30 2009-05-05 $183233.00 FLORIDA DEPARTMENT OF ENVIRONMENTAL PROTECTION, 3900 COMMONWEALTH BOULEVARD, TALLAHASSEE, FL 32399

Documents

Name Date
ANNUAL REPORT 2001-04-24
ANNUAL REPORT 2000-02-29
ANNUAL REPORT 1999-02-24
REINSTATEMENT 1998-11-03
ANNUAL REPORT 1997-09-26
ANNUAL REPORT 1996-06-25
ANNUAL REPORT 1995-03-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301017612 0419700 1996-08-20 1859 E. ADAMS STREET, JACKSONVILLE, FL, 32202
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1996-08-26
Case Closed 1996-11-07

Related Activity

Type Inspection
Activity Nr 110099447

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100020 D01 IIB
Issuance Date 1996-09-17
Abatement Due Date 1996-09-27
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19100147 C06 I
Issuance Date 1996-09-17
Abatement Due Date 1996-10-04
Nr Instances 1
Nr Exposed 2
Gravity 01
18004101 0419700 1996-01-30 1859 E. ADAMS STREET, JACKSONVILLE, FL, 32202
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1996-03-11
Case Closed 1996-11-07

Related Activity

Type Complaint
Activity Nr 76805548
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100146 C01
Issuance Date 1996-03-22
Abatement Due Date 1996-03-27
Current Penalty 1000.0
Initial Penalty 2000.0
Contest Date 1996-03-28
Final Order 1996-09-05
Nr Instances 5
Nr Exposed 3
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100146 C04
Issuance Date 1996-03-22
Abatement Due Date 1996-04-24
Contest Date 1996-03-28
Final Order 1996-09-05
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100146 D04 I
Issuance Date 1996-03-22
Abatement Due Date 1996-03-27
Contest Date 1996-03-28
Final Order 1996-09-05
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100146 G01
Issuance Date 1996-03-22
Abatement Due Date 1996-04-24
Contest Date 1996-03-28
Final Order 1996-09-05
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01001E
Citaton Type Serious
Standard Cited 19100146 K01 I
Issuance Date 1996-03-22
Abatement Due Date 1996-04-24
Contest Date 1996-03-28
Final Order 1996-09-05
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1996-03-22
Abatement Due Date 1996-03-27
Contest Date 1996-03-28
Final Order 1996-09-05
Nr Instances 2
Nr Exposed 11
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 C
Issuance Date 1996-03-22
Abatement Due Date 1996-04-24
Contest Date 1996-03-28
Final Order 1996-09-05
Nr Instances 2
Nr Exposed 3
Gravity 01
110099447 0419700 1995-09-28 1859 E. ADAMS STREET, JACKSONVILLE, FL, 32202
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1995-10-30
Case Closed 1996-11-07

Related Activity

Type Referral
Activity Nr 901535633
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100038 A02
Issuance Date 1995-11-06
Abatement Due Date 1996-05-19
Current Penalty 450.0
Initial Penalty 600.0
Contest Date 1995-11-17
Final Order 1996-05-05
Nr Instances 1
Nr Exposed 15
Related Event Code (REC) Referral
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100120 Q11 II
Issuance Date 1995-11-06
Abatement Due Date 1995-11-27
Contest Date 1995-11-17
Final Order 1996-05-05
Nr Instances 1
Nr Exposed 11
Related Event Code (REC) Referral
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100120 Q01
Issuance Date 1995-11-06
Abatement Due Date 1996-05-19
Current Penalty 450.0
Initial Penalty 600.0
Contest Date 1995-11-17
Final Order 1996-05-05
Nr Instances 1
Nr Exposed 11
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1995-11-06
Abatement Due Date 1995-12-04
Current Penalty 450.0
Initial Penalty 600.0
Contest Date 1995-11-17
Final Order 1996-05-05
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 B01
Issuance Date 1995-11-06
Abatement Due Date 1995-12-26
Contest Date 1995-11-17
Final Order 1996-05-05
Nr Instances 1
Nr Exposed 5
Gravity 00
Citation ID 02002A
Citaton Type Other
Standard Cited 19100147 C04 II
Issuance Date 1995-11-06
Abatement Due Date 1995-11-27
Contest Date 1995-11-17
Final Order 1996-05-05
Nr Instances 1
Nr Exposed 10
Gravity 00
Citation ID 02002B
Citaton Type Other
Standard Cited 19100147 C06 I
Issuance Date 1995-11-06
Abatement Due Date 1996-05-19
Contest Date 1995-11-17
Final Order 1996-05-05
Nr Instances 1
Nr Exposed 10
Gravity 00
110099553 0419700 1995-08-28 1859 E. ADAMS STREET, JACKSONVILLE, FL, 32202
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1995-09-14
Case Closed 1996-10-30

Related Activity

Type Accident
Activity Nr 361118110

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 D07 III
Issuance Date 1996-01-05
Abatement Due Date 1996-01-10
Initial Penalty 1500.0
Contest Date 1996-01-25
Final Order 1996-05-20
Nr Instances 3
Nr Exposed 5
Gravity 10
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1996-01-05
Abatement Due Date 1996-05-20
Current Penalty 1150.0
Initial Penalty 1500.0
Contest Date 1996-01-25
Final Order 1996-05-20
Nr Instances 4
Nr Exposed 5
Related Event Code (REC) Accident
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 1996-01-05
Abatement Due Date 1996-02-08
Contest Date 1996-01-25
Final Order 1996-05-20
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Accident
Gravity 10

Date of last update: 02 Apr 2025

Sources: Florida Department of State