Search icon

IMC LOGISTICS, INC.

Branch

Company Details

Entity Name: IMC LOGISTICS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 27 Nov 2000 (24 years ago)
Branch of: IMC LOGISTICS, INC., ILLINOIS (Company Number CORP_74052037)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: F00000006619
FEI/EIN Number 36-4377623
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

Agent

Name Role Address
CHAMBERS, JERY Agent 2702 DIRECTORS ROW, ORLANDO, FL 32809

Chairman

Name Role Address
ANGER, HANS AJR Chairman 95 S. ROUTE 83, GRAYSLAKE, IL

Director

Name Role Address
BOETSCH, CHARLES L Director 95 S. ROUTE 83, GRAYSLAKE, IL

Secretary

Name Role Address
KARMZKY, GEORGE Secretary 95 S RT 83, GRAYSLAKE, IL 60030

Treasurer

Name Role Address
KARMZKY, GEORGE Treasurer 95 S RT 83, GRAYSLAKE, IL 60030

President

Name Role Address
PENNINGTON, JEFF President 2570 NORTHWEST PKWY, ELGIN, IL 60123

VSOP

Name Role Address
BEVERLY, STEVE VSOP 4487 LESAINT CT, FAIRFIELD, OH 45014

Vice President

Name Role Address
MOLER, DINO Vice President 4487 LESAINT CT, FAIRFIELD, OH 45014

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2007-09-14 No data No data
REGISTERED AGENT NAME CHANGED 2005-01-24 CHAMBERS, JERY No data
REGISTERED AGENT ADDRESS CHANGED 2005-01-24 2702 DIRECTORS ROW, ORLANDO, FL 32809 No data
REINSTATEMENT 2002-12-03 No data No data
CHANGE OF MAILING ADDRESS 2002-12-03 2702 DIRECTORS ROW, ORLANDO, FL 32809 No data
REVOKED FOR ANNUAL REPORT 2002-10-04 No data No data

Documents

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: 31 Jan 2025

Sources: Florida Department of State