Search icon

INTEGRATED MARKETING/COMMUNICATIONS, INC.

Company Details

Entity Name: INTEGRATED MARKETING/COMMUNICATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 27 Sep 2001 (23 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: F01000005068
FEI/EIN Number 660572939
Address: 4320 GULF SHORE BLVD. NORTH, #210, NAPLES, FL, 34103
Mail Address: 4320 GULFSHORE BLVD NORTH #210, NAPLES, FL, 34103
ZIP code: 34103
County: Collier

Agent

Name Role Address
GRENON-ANDRIEU JEAN-CHARLES Agent 751 96TH AVENUE NORTH, NAPLES, FL, 34108

President

Name Role Address
GRENON-ANDRIEU JEAN CHARLES B President 751 96TH AVENUE NORTH, NAPLES, FL, 34108

Vice President

Name Role Address
CHARBONNEAU FABRICE Vice President 251 ARBOUR GARDEN AVENUE, LAS VEGAS, NV, 89148

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2008-09-26 No data No data
CANCEL ADM DISS/REV 2005-08-31 No data No data
CHANGE OF MAILING ADDRESS 2005-08-31 4320 GULF SHORE BLVD. NORTH, #210, NAPLES, FL 34103 No data
REGISTERED AGENT ADDRESS CHANGED 2005-08-31 751 96TH AVENUE NORTH, NAPLES, FL 34108 No data
REVOKED FOR ANNUAL REPORT 2003-09-19 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000469568 (No Image Available) LAPSED 12-CA-002770 LEE COUNTY CIRCUIT COURT 2014-04-03 2019-05-01 $74,724.89 SURF CONSULTANTS, INC AS SUCCESSOR IN INTEREST TO WELLS, 2775 SUNNY ISLES BLVD., SUITE #100, NORTH MIAMI BEACH, FL 33160
J08900007771 LAPSED 07-2903-CA 20TH JUD CIR COLLIER CTY 2008-04-18 2013-05-02 $39664.41 SCOTT F. LUGERT, TRUSTEE, 4200 GULF SHORE BLVD, NORTH NAPLES, FL 34103

Documents

Name Date
ANNUAL REPORT 2007-03-16
ANNUAL REPORT 2006-02-01
REINSTATEMENT 2005-08-31
ANNUAL REPORT 2002-03-24
Foreign Profit 2001-09-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State