Entity Name: | IMC LOGISTICS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 27 Nov 2000 (24 years ago) |
Branch of: | IMC LOGISTICS, INC., ILLINOIS (Company Number CORP_74052037) |
Date of dissolution: | 14 Sep 2007 (18 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (18 years ago) |
Document Number: | F00000006619 |
FEI/EIN Number |
364377623
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2702 DIRECTORS ROW, ORLANDO, FL, 32809 |
Mail Address: | 95 S. ROUTE 83, GRAYSLAKE, IL, 60030 |
ZIP code: | 32809 |
County: | Orange |
Place of Formation: | ILLINOIS |
Name | Role | Address |
---|---|---|
ANGER HANS A | Chairman | 95 S. ROUTE 83, GRAYSLAKE, IL |
BOETSCH CHARLES L | Director | 95 S. ROUTE 83, GRAYSLAKE, IL |
KARMZKY GEORGE | Secretary | 95 S RT 83, GRAYSLAKE, IL, 60030 |
KARMZKY GEORGE | Treasurer | 95 S RT 83, GRAYSLAKE, IL, 60030 |
PENNINGTON JEFF | President | 2570 NORTHWEST PKWY, ELGIN, IL, 60123 |
BEVERLY STEVE | VSOP | 4487 LESAINT CT, FAIRFIELD, OH, 45014 |
MOLER DINO A | Vice President | 4487 LESAINT CT, FAIRFIELD, OH, 45014 |
CHAMBERS JERY | Agent | 2702 DIRECTORS ROW, ORLANDO, FL, 32809 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2007-09-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2005-01-24 | CHAMBERS, JERY | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-01-24 | 2702 DIRECTORS ROW, ORLANDO, FL 32809 | - |
REINSTATEMENT | 2002-12-03 | - | - |
CHANGE OF MAILING ADDRESS | 2002-12-03 | 2702 DIRECTORS ROW, ORLANDO, FL 32809 | - |
REVOKED FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2006-03-09 |
ANNUAL REPORT | 2005-01-24 |
ANNUAL REPORT | 2004-02-02 |
ANNUAL REPORT | 2003-03-27 |
REINSTATEMENT | 2002-12-03 |
ANNUAL REPORT | 2001-04-30 |
Foreign Profit | 2000-11-27 |
Date of last update: 03 May 2025
Sources: Florida Department of State