Search icon

IDEAL PROTEIN OF AMERICA INC.

Branch

Company Details

Name: IDEAL PROTEIN OF AMERICA INC.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 16 Mar 2012 (13 years ago)
Date of Dissolution: 17 Sep 2024 (7 months ago)
Date of Status Change: 17 Sep 2024 (7 months ago)
Branch of: IDEAL PROTEIN OF AMERICA INC., FLORIDA (Company Number P08000065575)
Identification Number: 000788796
Place of Formation: FLORIDA
Principal Address: 3135 S.R. 580 SUITE 5, SAFETY HARBOR, FL, 34695, USA
Purpose: WHOLESALE OF DIETARY AND NATURAL HEALTH PRODUCTS

Industry & Business Activity

NAICS

424990 Other Miscellaneous Nondurable Goods Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of nondurable goods (except printing and writing paper; stationery and office supplies; industrial and personal service paper; drugs and druggists' sundries; apparel, piece goods, and notions; grocery and related products; farm product raw materials; chemical and allied products; petroleum and petroleum products; beer, wine, and distilled alcoholic beverages; farm supplies; books, periodicals, and newspapers; flowers, nursery stock, and florists' supplies; tobacco and tobacco products; and paint, varnishes, wallpaper, and supplies). Learn more at the U.S. Census Bureau

CFO

Name Role Address
GEORGE KOKKINOS CFO 853 DATE PALM LANE ST. PETERSBURG, FL 33707 USA

COO

Name Role Address
JULIE PELLER COO 219 W 81ST ST., APT 3D NEW YORK, NY 10024 USA

SENIOR VP, CHIEF LEGAL OFFICER

Name Role Address
ALEXANDER WILSON SENIOR VP, CHIEF LEGAL OFFICER 202 FARADAY ST. OTTAWA, ON K1Y 3M6 CAN

DIRECTOR AND CEO

Name Role Address
DAWN HALKUFF DIRECTOR AND CEO 1215 SANDOWAY LANE DELRAY BEACH, FL 33483 USA

Filings

Number Name File Date
202459555140 Revocation Certificate For Failure to File the Annual Report for the Year 2024-09-17
202460287740 Agent Resigned 2024-09-17
202457198150 Revocation Notice For Failure to File An Annual Report 2024-06-25
202328427880 Annual Report 2023-02-15
202209454990 Annual Report 2022-02-04
202187229830 Annual Report 2021-01-19
202031036430 Annual Report 2020-01-03
201983566790 Annual Report 2019-01-02
201855522730 Annual Report 2018-01-02
201729555860 Annual Report 2017-01-05

Date of last update: 17 Oct 2024

Sources: Rhode Island Department of State