Entity Name: | INSTRUMENT MANUFACTURING COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 14 Mar 2002 (23 years ago) |
Document Number: | F02000001408 |
FEI/EIN Number |
061432101
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 135 Sheldon Road, Unit F, Manchester, CT, 06042, US |
Mail Address: | 135 Sheldon Road, Unit F, Manchester, CT, 06042, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Greene Sonia M | Secretary | 135 Sheldon Road, Manchester, CT, 06042 |
Reed Joshua | Treasurer | 135 Sheldon Road, Manchester, CT, 06042 |
Karam Ratib | President | 135 Sheldon Road, Manchester, CT, 06042 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-05 | 135 Sheldon Road, Unit F, Manchester, CT 06042 | - |
CHANGE OF MAILING ADDRESS | 2024-02-05 | 135 Sheldon Road, Unit F, Manchester, CT 06042 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-05 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2011-07-27 | CORPORATION SERVICE COMPANY | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000246109 | TERMINATED | 1000000409939 | LEON | 2013-01-25 | 2033-01-30 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
AMENDED ANNUAL REPORT | 2023-07-19 |
ANNUAL REPORT | 2023-02-11 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-01-15 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-03-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State