Entity Name: | IMPERIAL PLATING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
IMPERIAL PLATING, 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: | 19 Apr 1978 (47 years ago) |
Date of dissolution: | 01 Oct 2004 (20 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (20 years ago) |
Document Number: | 569246 |
FEI/EIN Number |
591813609
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2070 N.W. 141 ST., OPA LOCKA, FL, 33054 |
Mail Address: | 2070 N.W. 141 ST., OPA LOCKA, FL, 33054 |
ZIP code: | 33054 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIAZ JESUS | Agent | 2070 NW 141 ST., OPA LOCKA, FL, 33054 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
AMENDMENT | 2003-09-12 | - | - |
AMENDMENT | 2002-12-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1989-03-08 | 2070 N.W. 141 ST., OPA LOCKA, FL 33054 | - |
CHANGE OF MAILING ADDRESS | 1989-03-08 | 2070 N.W. 141 ST., OPA LOCKA, FL 33054 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J07000132962 | TERMINATED | 1000000045157 | 25519 4832 | 2007-04-10 | 2027-05-09 | $ 450.07 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J06000102546 | TERMINATED | 1000000025009 | 24410 0772 | 2006-04-10 | 2026-05-16 | $ 10,347.79 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
Reg. Agent Resignation | 2004-04-14 |
Off/Dir Resignation | 2004-04-14 |
Amendment | 2003-09-12 |
Reg. Agent Change | 2003-06-23 |
Reg. Agent Resignation | 2003-05-09 |
ANNUAL REPORT | 2003-03-19 |
Amendment | 2002-12-06 |
ANNUAL REPORT | 2002-03-28 |
ANNUAL REPORT | 2001-04-17 |
ANNUAL REPORT | 2000-04-10 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State