Entity Name: | INTERNATIONAL MANUFACTURERS GATEWAY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 20 Sep 2000 (24 years ago) |
Date of dissolution: | 04 Oct 2002 (22 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (22 years ago) |
Document Number: | F00000005289 |
FEI/EIN Number | 651038564 |
Address: | 285-B N. LAKE VIEW BLVD., COCOA, FL, 32926 |
Mail Address: | 285-B N. LAKE VIEW BLVD., COCOA, FL, 32926 |
ZIP code: | 32926 |
County: | Brevard |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
OTTO DAVID M | Secretary | 999 THIRD AVENUE, SUITE 3210, SEATTLE, WA, 98104 |
Name | Role | Address |
---|---|---|
RUBIO TOM | Director | 7820 SOUTH HOLIDAY DRIVE, SUITE 320, SARASOTA, FL, 34231 |
GOMES TONY | Director | 7820 SOUTH HOLIDAY DRIVE, SUITE 320, SARASOTA, FL, 34231 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2002-10-04 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2001-05-10 | 285-B N. LAKE VIEW BLVD., COCOA, FL 32926 | No data |
CHANGE OF MAILING ADDRESS | 2001-05-10 | 285-B N. LAKE VIEW BLVD., COCOA, FL 32926 | No data |
Name | Date |
---|---|
Off/Dir Resignation | 2003-05-30 |
Off/Dir Resignation | 2002-06-11 |
Off/Dir Resignation | 2002-06-03 |
ANNUAL REPORT | 2001-05-10 |
Foreign Profit | 2000-09-20 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State